Name: | PETER M. CORDOVANO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1992 (32 years ago) |
Entity Number: | 1687799 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1 N ROBERTS RD, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER M CORDOVANO | DOS Process Agent | 1 N ROBERTS RD, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
PETER M CORDOVANO | Chief Executive Officer | 1 N ROBERTS RD, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 1 N ROBERTS RD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
2010-12-10 | 2024-12-09 | Address | 1 N ROBERTS RD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
2008-12-05 | 2010-12-10 | Address | 1 N ROBERTS RD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
2008-12-05 | 2024-12-09 | Address | 1 N ROBERTS RD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
2006-11-29 | 2008-12-05 | Address | 280 ROUTE 299, STE 4, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209004889 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
221219002778 | 2022-12-19 | BIENNIAL STATEMENT | 2022-12-01 |
201214061222 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
201214060455 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
181203007005 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State