Name: | THE LAW OFFICE OF ARNOLD E. DIJOSEPH P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1994 (31 years ago) |
Entity Number: | 1784130 |
ZIP code: | 10307 |
County: | New York |
Place of Formation: | New York |
Address: | 108 MAIN STREET, STATEN ISLAND, NY, United States, 10307 |
Principal Address: | 108 Main Street, Staten Island, NY, United States, 10307 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE LAW OFFICE OF ARNOLD E. DIJOSEPH P.C. | DOS Process Agent | 108 MAIN STREET, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
ARNOLD E. DIJOSEPH III | Chief Executive Officer | 108 MAIN STREET, STATEN ISLAND, NY, United States, 10307 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | 108 MAIN STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2025-02-26 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2022-11-10 | 2024-11-04 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2006-03-07 | 2025-02-26 | Address | 50 BROADWAY STE 1601, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2004-01-12 | 2006-03-07 | Address | 50 BROADWAY, STE 806, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2004-01-12 | 2006-03-07 | Address | 50 BROADWAY, STE 806, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2000-07-03 | 2006-03-01 | Name | DIJOSEPH & PORTEGELLO, P.C. |
1996-03-18 | 2025-02-26 | Address | 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1996-03-18 | 2004-01-12 | Address | 50 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226001698 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
120214002324 | 2012-02-14 | BIENNIAL STATEMENT | 2012-01-01 |
100208002551 | 2010-02-08 | BIENNIAL STATEMENT | 2010-01-01 |
080116003322 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060307002745 | 2006-03-07 | BIENNIAL STATEMENT | 2006-01-01 |
060301000023 | 2006-03-01 | CERTIFICATE OF AMENDMENT | 2006-03-01 |
040112002022 | 2004-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
000703000204 | 2000-07-03 | CERTIFICATE OF AMENDMENT | 2000-07-03 |
000201002210 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
980109002490 | 1998-01-09 | BIENNIAL STATEMENT | 1998-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8620518510 | 2021-03-10 | 0202 | PPS | 50 Broadway Ste 1000, New York, NY, 10004-3838 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State