Name: | ADMINISTRATORS FOR THE PROFESSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1981 (44 years ago) |
Entity Number: | 704884 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 BEAUFORT LANE, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J. BONOMO | DOS Process Agent | 5 BEAUFORT LANE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
ANTHONY J. BONOMO | Chief Executive Officer | 5 BEAUFORT LANE, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-18 | 2017-09-12 | Address | 1800 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
2009-06-18 | 2017-09-12 | Address | 1800 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2009-01-06 | 2017-09-12 | Address | 1800 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2003-04-15 | 2009-06-18 | Address | 111 EAST SHORE RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2003-04-15 | 2009-06-18 | Address | 111 EAST SHORE RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190603061977 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170912006410 | 2017-09-12 | BIENNIAL STATEMENT | 2017-06-01 |
130611006677 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110622002627 | 2011-06-22 | BIENNIAL STATEMENT | 2011-06-01 |
090618002373 | 2009-06-18 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State