Search icon

KIVE I. STRICKOFF, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 666 OLD COUNTRY RD, STE 402, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
KIVE I STRICKOFF Chief Executive Officer 666 OLD COUNTRY RD, STE 402, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
112589903
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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