Name: | MARCHESE & ESPEY CERTIFIED PUBLIC ACCOUNTANTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1992 (32 years ago) |
Entity Number: | 1687047 |
ZIP code: | 12065 |
County: | Albany |
Place of Formation: | New York |
Address: | 2 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS J. MARCHESE | Chief Executive Officer | 2 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
MARCHESE & ESPEY CERTIFIED PUBLIC ACCOUNTANTS, P.C. | DOS Process Agent | 2 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-05 | 2014-12-01 | Address | 21 EVERETT RD EXTENSION, ALBANY, NY, 12154, USA (Type of address: Service of Process) |
2001-01-17 | 2014-12-01 | Address | 21 EVERETT RD EXTENSION, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2001-01-17 | 2014-12-01 | Address | 21 EVERETT RD EXTENSION, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1996-12-20 | 2001-01-17 | Address | 128 BRACKEN RD, SCHAGHTICOKE, NY, 12154, USA (Type of address: Chief Executive Officer) |
1996-12-20 | 2001-01-17 | Address | 21 EVERETT RD EXTENSION, ALBANY, NY, 12154, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201207060159 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181212006240 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
161201006456 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006515 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
140107000095 | 2014-01-07 | CERTIFICATE OF AMENDMENT | 2014-01-07 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State