Search icon

TOMASELLI & CO., P.A.

Branch

Company Details

Name: TOMASELLI & CO., P.A.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Dec 1994 (30 years ago)
Date of dissolution: 13 May 2013
Branch of: TOMASELLI & CO., P.A., Florida (Company Number P94000089000)
Entity Number: 1876437
ZIP code: 33316
County: New York
Place of Formation: Florida
Address: 1500 CORDOVA ROAD, SUITE 202, FORT LAUDERDALE, FL, United States, 33316
Principal Address: 1500 CORDOVA ROAD / SUITE 202, FORT LAUDERDALE, FL, United States, 33316

Chief Executive Officer

Name Role Address
JOHN TOMASELLI Chief Executive Officer 1500 CORDOVA ROAD / SUITE 202, FORT LAUDERDALE, FL, United States, 33316

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 CORDOVA ROAD, SUITE 202, FORT LAUDERDALE, FL, United States, 33316

History

Start date End date Type Value
2008-11-24 2013-05-13 Address 110 WALL STREET, 11TH FLOOR #68, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-12-08 2008-11-24 Address 67 WALL STREET / 22ND FL, SUITE 221 / #0068, NEW YORK, NY, 10005, 3111, USA (Type of address: Service of Process)
2002-11-19 2006-12-08 Address 67 WALL ST 22ND FL, STE 221 NUMBER 0068, NEW YORK, NY, 10005, 3111, USA (Type of address: Service of Process)
1998-12-17 2002-11-19 Address 666 FIFTH AVE, 37TH FL, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
1997-01-07 2006-12-08 Address 1500 CORDOVA ROAD, SUITE 202, FORT LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130513001038 2013-05-13 SURRENDER OF AUTHORITY 2013-05-13
110304002312 2011-03-04 BIENNIAL STATEMENT 2010-12-01
081124002802 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061208002360 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050112002088 2005-01-12 BIENNIAL STATEMENT 2004-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State