Name: | ALDO V. VITAGLIANO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1989 (36 years ago) |
Entity Number: | 1343067 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 150 PURCHASE ST, RYE, NY, United States, 10580 |
Address: | 150 Purchase Street, Suite 9, Rye, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALDO V. VITAGLIANO | Chief Executive Officer | 150 PURCHASE ST., RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
ALDO V. VITAGLIANO, ESQ. | DOS Process Agent | 150 Purchase Street, Suite 9, Rye, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 150 PURCHASE ST., RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-30 | 2025-04-01 | Address | 150 PURCHASE ST., RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-09-30 | Address | 150 PURCHASE ST., RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2025-04-01 | Address | 150 Purchase Street, Suite 9, Rye, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401043656 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240930020235 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
210401060109 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060012 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006015 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State