Search icon

TIMOTHY W. SULLIVAN, P.C.

Company Details

Name: TIMOTHY W. SULLIVAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Sep 1980 (45 years ago)
Date of dissolution: 31 May 2018
Entity Number: 653094
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1305 FRANKLIN AVE, STE 225, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY W SULLIVAN Chief Executive Officer 1305 FRANKLIN AVE, NEW YORK, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1305 FRANKLIN AVE, STE 225, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1996-09-11 2010-11-03 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-09-11 2008-09-10 Address 1305 FRANKLIN AVE, STE 150, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1996-09-11 2008-09-10 Address 1305 FRANKLIN AVE, STE 150, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-09-07 1996-09-11 Address 1301 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-09-07 1996-09-11 Address 1301 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1980-09-26 1996-09-11 Address 1301 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180531000553 2018-05-31 CERTIFICATE OF DISSOLUTION 2018-05-31
120920006191 2012-09-20 BIENNIAL STATEMENT 2012-09-01
101103002000 2010-11-03 BIENNIAL STATEMENT 2010-09-01
080910002914 2008-09-10 BIENNIAL STATEMENT 2008-09-01
000915002361 2000-09-15 BIENNIAL STATEMENT 2000-09-01
980909002393 1998-09-09 BIENNIAL STATEMENT 1998-09-01
960911002421 1996-09-11 BIENNIAL STATEMENT 1996-09-01
930907002835 1993-09-07 BIENNIAL STATEMENT 1992-09-01
A701472-4 1980-09-26 CERTIFICATE OF INCORPORATION 1980-09-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0204793 Other Contract Actions 2002-08-30 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-08-30
Termination Date 2003-12-09
Section 1441
Sub Section BC
Status Terminated

Parties

Name TIMOTHY W. SULLIVAN, P.C.
Role Plaintiff
Name AT&T
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State