Name: | LATORRA, PAUL & MCCANN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1992 (33 years ago) |
Entity Number: | 1682453 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 120 E. WASHINGTON ST., SUITE 615, SYRACUSE, NY, United States, 13202 |
Principal Address: | 120 E WASHINGTON ST, SUITE 615, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LATORRA, PAUL & MCCANN, INC. | DOS Process Agent | 120 E. WASHINGTON ST., SUITE 615, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
MICHAEL J. ANCILLOTTI | Chief Executive Officer | 120 E WASHINGTON ST, SUITE 615, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-02 | 2020-12-10 | Address | 120 E. WASHINGTON ST., 10TH FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2016-11-03 | 2018-11-02 | Address | 6138 ROSSI CT., 10TH FLOOR, CICERO, NY, 13039, USA (Type of address: Service of Process) |
2012-11-14 | 2020-12-10 | Address | 120 E WASHINGTON ST, 10TH FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2007-07-03 | 2016-11-03 | Address | 120 E WASHINGTON ST, 10TH FLR, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2007-07-03 | 2012-11-14 | Address | 120 E WASHINGTON ST, 10TH FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201210060367 | 2020-12-10 | BIENNIAL STATEMENT | 2020-11-01 |
181102006461 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161103006495 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
121114006550 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101108002041 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State