Name: | MIRKIN AND GORDON, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1980 (44 years ago) |
Entity Number: | 668639 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | MICHAEL T HEFFERNAN, ESQ, 98 CUTTER MILL ROAD / #310N, GREAT NECK, NY, United States, 11021 |
Principal Address: | 98 CUTTER MILL ROAD / 310N, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN GORDON, ESQ | Chief Executive Officer | 98 CUTTER MILL ROAD / 310N, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MIRKIN AND GORDON, P.C. | DOS Process Agent | MICHAEL T HEFFERNAN, ESQ, 98 CUTTER MILL ROAD / #310N, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-28 | 2020-12-02 | Address | MICHAEL T HEFFERNAN, ESQ, 98 CUTTER MILL ROAD / #310N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2002-05-24 | 2011-01-28 | Address | 98 CUTTER MILL RD 310N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2002-05-24 | 2011-01-28 | Address | 98 CUTTER MILL RD 310N, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2002-05-24 | 2011-01-28 | Address | MICHAEL T HEFFERNAN, ESQ., 98 CUTTER MILL RD 310N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1980-12-26 | 2002-05-24 | Address | 98 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202061447 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
150305006562 | 2015-03-05 | BIENNIAL STATEMENT | 2014-12-01 |
110128002928 | 2011-01-28 | BIENNIAL STATEMENT | 2010-12-01 |
081210003153 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
061215002872 | 2006-12-15 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State