Name: | RONALD SERODA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1982 (43 years ago) |
Entity Number: | 763234 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 33 CORSA ST, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 CORSA ST, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
RONALD SERODA | Chief Executive Officer | 33 CORSA ST., DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-15 | 2025-04-29 | Address | 33 CORSA ST, DIX HILLS, NY, 11746, 6626, USA (Type of address: Service of Process) |
1992-11-23 | 2025-04-29 | Address | 33 CORSA ST., DIX HILLS, NY, 11746, 6626, USA (Type of address: Chief Executive Officer) |
1982-04-12 | 1998-04-15 | Address | 33 CORSA ST., DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
1982-04-12 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429000152 | 2025-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-21 |
140512006138 | 2014-05-12 | BIENNIAL STATEMENT | 2014-04-01 |
120531002053 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100427002313 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080509002106 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State