MANNARINO & CANDELA, P.C.

Name: | MANNARINO & CANDELA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1992 (33 years ago) |
Entity Number: | 1616099 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 292 MADISON AVE, NEW YORK, NY, United States, 10017 |
Address: | 292 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR A. MANNARINO | DOS Process Agent | 292 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ARTHUR A. MANNARINO | Chief Executive Officer | 292 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-18 | 1999-03-16 | Name | MANNARINO & YAGERMAN, P.C. |
1995-10-23 | 1997-07-18 | Name | MANNARINO, YAGERMAN & GREENHAUS, P.C. |
1993-04-16 | 2002-02-01 | Address | 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1992-02-26 | 1995-10-23 | Name | MANNARINO & YAGERMAN, P.C. |
1992-02-26 | 1993-04-16 | Address | 292 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060228003067 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
040209002393 | 2004-02-09 | BIENNIAL STATEMENT | 2004-02-01 |
020201002478 | 2002-02-01 | BIENNIAL STATEMENT | 2002-02-01 |
000418002299 | 2000-04-18 | BIENNIAL STATEMENT | 2000-02-01 |
990316000502 | 1999-03-16 | CERTIFICATE OF AMENDMENT | 1999-03-16 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State