Search icon

DE BLASIO & LA ROCCA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DE BLASIO & LA ROCCA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Jun 1995 (30 years ago)
Date of dissolution: 20 Jun 2006
Entity Number: 1932888
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 5 HANOVER SQ, 20TH FL, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER E DEBLASIO Chief Executive Officer 5 HANOVER SQ, 20TH FL, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 HANOVER SQ, 20TH FL, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1999-01-29 2004-03-29 Name DE BLASIO, FIGMAN, EPSTEIN & LA ROCCA, P.C.
1997-06-05 2001-06-14 Address 233 BRAODWAY, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
1997-06-05 2001-06-14 Address 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Principal Executive Office)
1997-06-05 2001-06-14 Address 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
1996-01-18 1999-01-29 Name DE BLASIO, FIGMAN & EPSTEIN, P.C.

Filings

Filing Number Date Filed Type Effective Date
060620000857 2006-06-20 CERTIFICATE OF DISSOLUTION 2006-06-20
050727002871 2005-07-27 BIENNIAL STATEMENT 2005-06-01
040330000555 2004-03-30 CERTIFICATE OF CORRECTION 2004-03-30
040329000513 2004-03-29 CERTIFICATE OF AMENDMENT 2004-03-29
030528002908 2003-05-28 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State