Search icon

ATESHOGLOU & AIELLO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ATESHOGLOU & AIELLO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1993 (32 years ago)
Entity Number: 1783763
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1399 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEVE ATESHOGLOU Agent 48 WALL STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVEN D ATESHOGLOU Chief Executive Officer 48 WALL STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1399 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
133748188
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 48 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-02-07 Address 48 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-05-24 Address 48 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-02-07 Address 48 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240207001784 2024-02-07 BIENNIAL STATEMENT 2024-02-07
230524003739 2023-05-24 BIENNIAL STATEMENT 2021-12-01
200122060299 2020-01-22 BIENNIAL STATEMENT 2019-12-01
200115000148 2020-01-15 CERTIFICATE OF CHANGE 2020-01-15
141119000268 2014-11-19 CERTIFICATE OF CHANGE 2014-11-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State