Search icon

LAVIN, CEDRONE, GRAVER, BOYD & DISIPIO, A PROFESSIONAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LAVIN, CEDRONE, GRAVER, BOYD & DISIPIO, A PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Oct 1993 (32 years ago)
Entity Number: 1766964
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 190 N INDEPENDENCE MALL WEST, SUITE 500, PHILADELPHIA, NY, United States, 19106
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BASIL A DISIPIO Chief Executive Officer 190 N INDEPENDENCE MALL WEST, SUITE 500, PHILADELPHIA, NY, United States, 19106

History

Start date End date Type Value
2014-03-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-03-28 2019-02-12 Name LAVIN, O'NEIL, CEDRONE & DISIPIO
2014-03-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-11-18 2009-11-03 Address 190 N INDEPENDENCE MALL WEST, SUITE 500, PHILADELPHIA, NY, 19106, USA (Type of address: Principal Executive Office)
2005-11-18 2009-11-03 Address 190 N INDEPENDENCE MALL WEST, SUITE 500, PHILADELPHIA, NY, 19106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190212000220 2019-02-12 CERTIFICATE OF AMENDMENT 2019-02-12
SR-21090 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21091 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140328000362 2014-03-28 CERTIFICATE OF AMENDMENT 2014-03-28
131022002284 2013-10-22 BIENNIAL STATEMENT 2013-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State