Name: | CARMAN-DUNNE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1983 (42 years ago) |
Entity Number: | 816078 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 LAKEVIEW AVE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J TOSCANO | Chief Executive Officer | 2 LAKEVIEW AVE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
JOHN J TOSCANO | DOS Process Agent | 2 LAKEVIEW AVE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-25 | 2019-01-02 | Address | 2 LAKEVIEW AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1994-01-07 | 2001-01-25 | Address | 2 LAKEVIEW AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1993-02-19 | 2001-01-25 | Address | 2 LAKEVIEW AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1993-02-19 | 2001-01-25 | Address | 2 LAKEVIEW AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1991-09-23 | 2005-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190102060290 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
150513006124 | 2015-05-13 | BIENNIAL STATEMENT | 2015-01-01 |
130118002309 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
110128003174 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090105002419 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State