Name: | THE LAW OFFICES OF LOUIS VENEZIA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1992 (32 years ago) |
Entity Number: | 1690346 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 110-20 71ST ROAD, APT. 611, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 110-20 71ST RD, SUITE 611, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS VENEZIA | Chief Executive Officer | 110-20 71ST RD, APT 611, FORST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE LAW OFFICES OF LOUIS VENEZIA, P.C. | DOS Process Agent | 110-20 71ST ROAD, APT. 611, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-02 | 2020-12-02 | Address | 110-20 71ST RD., APT 611, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2014-12-03 | 2016-12-02 | Address | 110-20 71ST ROAD, APT 611, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2006-12-07 | 2013-04-09 | Address | 110-20 71ST RD, FORST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2006-12-07 | 2013-04-09 | Address | 110-20 71ST RD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2006-10-05 | 2014-12-03 | Address | 110-20 71ST ROAD APARTMENT 611, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060667 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181206006204 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161202006403 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141203006789 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
130409006403 | 2013-04-09 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State