Search icon

BRESSLER, AMERY & ROSS, P.C.

Company Details

Name: BRESSLER, AMERY & ROSS, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jul 1995 (30 years ago)
Entity Number: 1937052
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Principal Address: 325 COLUMBIA TURNPIKE, SUITE 301, FLORHAM PARK, NJ, United States, 07932
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRANK J. CUCCIO Chief Executive Officer 325 COLUMBIA TURNPIKE, SUITE 301, FLORHAM PARK, NJ, United States, 07932

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 325 COLUMBIA TURNPIKE, SUITE 301, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-07-26 Address C/O BRIAN AMERY, 325 COLUMBIA TPKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2021-10-22 2023-07-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-22 2023-07-26 Address C/O BRIAN AMERY, 325 COLUMBIA TPKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2011-07-19 2021-10-22 Address C/O BRIAN AMERY, 325 COLUMBIA TPKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2008-10-06 2011-07-19 Address 59 GASTON RD, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
2008-10-06 2021-10-22 Address 17 STATE ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2008-10-06 2011-07-19 Address 19 STATE ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1995-07-07 2008-10-06 Address 90 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726003768 2023-07-26 BIENNIAL STATEMENT 2023-07-01
211029000750 2021-10-29 BIENNIAL STATEMENT 2021-10-29
211022001784 2021-10-21 CERTIFICATE OF CHANGE BY ENTITY 2021-10-21
111215002472 2011-12-15 BIENNIAL STATEMENT 2011-07-01
110719002201 2011-07-19 BIENNIAL STATEMENT 2009-07-01
081006002836 2008-10-06 BIENNIAL STATEMENT 2007-07-01
950707000148 1995-07-07 APPLICATION OF AUTHORITY 1995-07-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1207105 Civil Rights Employment 2012-09-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-20
Termination Date 2012-11-07
Section 0621
Status Terminated

Parties

Name GUERRIERA
Role Plaintiff
Name BRESSLER, AMERY & ROSS, P.C.
Role Defendant
0201658 Other Contract Actions 2002-03-18 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 3300000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2002-03-18
Termination Date 2007-01-31
Section 1332
Sub Section OC
Status Terminated

Parties

Name TREELINE WHITMAN ASSOCIATES
Role Plaintiff
Name BRESSLER, AMERY & ROSS, P.C.
Role Defendant
0305283 Other Contract Actions 2003-10-21 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2003-10-21
Termination Date 2006-02-10
Section 1441
Sub Section BC
Status Terminated

Parties

Name SANDERS
Role Plaintiff
Name BRESSLER, AMERY & ROSS, P.C.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State