J. ROBERT COLEMAN, P.C.

Name: | J. ROBERT COLEMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1985 (40 years ago) |
Date of dissolution: | 15 Apr 2022 |
Entity Number: | 978381 |
ZIP code: | 11024 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8 FIR DR, GREAT NECK, NY, United States, 11024 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY ROBERT COLEMAN | Chief Executive Officer | 8 FIR DRIVE, GREAT NECK, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 FIR DR, GREAT NECK, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-25 | 2022-09-03 | Address | 8 FIR DR, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
2003-03-04 | 2005-04-25 | Address | 8 FIR DRIVE, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office) |
1993-06-07 | 2003-03-04 | Address | 8 FIR DRIVE, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office) |
1993-06-07 | 2005-04-25 | Address | 8 FIR DRIVE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
1993-06-07 | 2022-09-03 | Address | 8 FIR DRIVE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220903000502 | 2022-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-15 |
130403002418 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
110412003087 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
090312002611 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070314002704 | 2007-03-14 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State