Name: | HESLIN ROTHENBERG FARLEY & MESITI P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1986 (39 years ago) |
Entity Number: | 1097597 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 5 COLUMBIA CIRCLE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HESLIN ROTHENBERG FARLEY & MESITI P.C. | DOS Process Agent | 5 COLUMBIA CIRCLE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
NICHOLAS MESITI | Chief Executive Officer | 5 COLUMBIA CIRCLE, ALBANY, NY, United States, 12203 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2011-11-30 | 2014-07-09 | Address | 5 COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2001-06-29 | 2020-08-04 | Address | 5 COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
1993-03-18 | 2011-11-30 | Address | 450 NEW KARNER ROAD, ALBANY, NY, 12212, 2695, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 2011-11-30 | Address | 450 NEW KARNER ROAD, ALBANY, NY, 12212, 2695, USA (Type of address: Principal Executive Office) |
1989-09-01 | 2001-06-29 | Address | P.O. BOX 12695, ALBANY, NY, 12212, 2695, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804060794 | 2020-08-04 | BIENNIAL STATEMENT | 2020-07-01 |
181126006450 | 2018-11-26 | BIENNIAL STATEMENT | 2018-07-01 |
160701006793 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140709006714 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120809002116 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State