GIRVIN & FERLAZZO, P.C.
Headquarter
Name: | GIRVIN & FERLAZZO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1991 (34 years ago) |
Entity Number: | 1589322 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, United States, 12211 |
Principal Address: | 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211 |
Contact Details
Phone +1 877-814-6976
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES E GIRVIN | Chief Executive Officer | 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, United States, 12211 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2045638-DCA | Active | Business | 2016-11-17 | 2025-01-31 |
2021278-DCA | Inactive | Business | 2015-04-17 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2022-04-06 | 2024-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-06-03 | 2024-02-05 | Address | 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2001-08-01 | 2024-02-05 | Address | 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
1993-12-03 | 2010-06-03 | Address | 100 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205001536 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
220405002890 | 2022-04-05 | BIENNIAL STATEMENT | 2021-11-01 |
171102006902 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
131106006040 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111121002165 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3584580 | RENEWAL | INVOICED | 2023-01-20 | 150 | Debt Collection Agency Renewal Fee |
3289177 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
2942963 | RENEWAL | INVOICED | 2018-12-12 | 150 | Debt Collection Agency Renewal Fee |
2512307 | RENEWAL | INVOICED | 2016-12-14 | 150 | Debt Collection Agency Renewal Fee |
2488962 | LICENSE | INVOICED | 2016-11-14 | 38 | Debt Collection License Fee |
2488963 | BLUEDOT | INVOICED | 2016-11-14 | 150 | Blue Dot Fee |
2042525 | LICENSE | INVOICED | 2015-04-09 | 150 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State