Name: | KIVE I. STRICKOFF, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1982 (43 years ago) |
Entity Number: | 748097 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 666 OLD COUNTRY RD, STE 402, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 666 OLD COUNTRY RD, STE 402, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
KIVE I STRICKOFF | Chief Executive Officer | 666 OLD COUNTRY RD, STE 402, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-22 | 2012-02-08 | Address | 2284 BABYLON TURNPIKE, MERRICK, NY, 11566, 3829, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 2012-02-08 | Address | 2284 BABYLON TURNPIKE, MERRICK, NY, 11566, 3829, USA (Type of address: Principal Executive Office) |
1993-02-22 | 2012-02-08 | Address | 2284 BABYLON TURNPIKE, MERRICK, NY, 11566, 3829, USA (Type of address: Service of Process) |
1982-01-26 | 1993-02-22 | Address | 360 DIVOT RD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140304002599 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120208002520 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100127002576 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080123002530 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060208002221 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State