Name: | LAW OFFICES OF THOMAS L. COSTA, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 30 Oct 1995 (30 years ago) |
Entity Number: | 1969249 |
ZIP code: | 11771 |
County: | Blank |
Place of Formation: | New York |
Address: | 2 MARCUS WALK, OYSTER BAY, NY, United States, 11771 |
Principal Address: | 8517 EGRET MEADOW LANE, WEST PALM BEACH, FL, United States, 33412 |
Name | Role | Address |
---|---|---|
THOMAS L COSTA | DOS Process Agent | 2 MARCUS WALK, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THOMAS L COSTA | Agent | SUITE 3S03, ONE HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-25 | 2015-10-23 | Address | 510 BROADWAY, STE 304-A, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2005-10-07 | 2013-03-25 | Address | 445 BROADHOLLOW RD, STE 406, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2005-10-07 | 2013-03-25 | Address | 445 BROADHOLLOW RD, STE 406, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2003-07-09 | 2004-02-03 | Name | COSTA & CUTHBERTSON, LLP |
2000-09-22 | 2005-10-07 | Address | 1 HUNTINGTON QUADRANGLE, SUITE 3503, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151023002008 | 2015-10-23 | FIVE YEAR STATEMENT | 2015-10-01 |
130327000608 | 2013-03-27 | CERTIFICATE OF CONSENT | 2013-03-27 |
130325002089 | 2013-03-25 | FIVE YEAR STATEMENT | 2010-10-01 |
RV-2139849 | 2011-04-27 | REVOCATION OF REGISTRATION | 2011-04-27 |
051007002223 | 2005-10-07 | FIVE YEAR STATEMENT | 2005-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State