Entity Number 3148091
Status Inactive
NameTHE LAW OFFICES OF CHERYL H. AGRIS, PH.D., P.C.
CountyWestchester
Date of registration 10 Jan 2005 (20 years ago) 10 Jan 2005
Date of dissolution 23 Oct 2020 23 Oct 2020
Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION
Place of FormationNew York
Address 15 FULLER DRIVE, CORINTH, NY, United States, 12822
Address ZIP code 12822
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CHERYL H AGRIS
DOS Process Agent
15 FULLER DRIVE, CORINTH, NY, United States, 12822
CHERYL H AGRIS
Chief Executive Officer
15 FULLER DRIVE, CORINTH, NY, United States, 12822
2011-03-01
2017-09-07
Address
PO BOX 8495, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2011-03-01
2017-09-07
Address
P.O. BOX 8495, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2007-03-05
2011-03-01
Address
PO BOX 806, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2007-03-05
2017-09-07
Address
102 IDEN AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
2005-01-10
2011-03-01
Address
P.O. BOX 806, PELHAM, NY, 10803, USA (Type of address: Service of Process)
201023000097
2020-10-23
CERTIFICATE OF DISSOLUTION
2020-10-23
190129060244
2019-01-29
BIENNIAL STATEMENT
2019-01-01
170907006705
2017-09-07
BIENNIAL STATEMENT
2017-01-01
150209006198
2015-02-09
BIENNIAL STATEMENT
2015-01-01
130109006522
2013-01-09
BIENNIAL STATEMENT
2013-01-01
110301002366
2011-03-01
BIENNIAL STATEMENT
2011-01-01
090212003240
2009-02-12
BIENNIAL STATEMENT
2009-01-01
070305002330
2007-03-05
BIENNIAL STATEMENT
2007-01-01
050110000573
2005-01-10
CERTIFICATE OF INCORPORATION
2005-01-10
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts