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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRANK J. CUCCIO | Chief Executive Officer | 325 COLUMBIA TURNPIKE, SUITE 301, FLORHAM PARK, NJ, United States, 07932 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State