FRANK J. BRIGANTE C.P.A., P.C.

Name: | FRANK J. BRIGANTE C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1996 (29 years ago) |
Entity Number: | 2091573 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 110 COX AVENUE, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 COX AVENUE, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
FRANK J. BRIGANTE | Chief Executive Officer | 110 COX AVENUE, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 110 COX AVENUE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-15 | 2024-12-10 | Address | 110 COX AVENUE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2023-12-15 | Address | 110 COX AVENUE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2024-12-10 | Address | 110 COX AVENUE, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210003274 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
231215000185 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
141215006113 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
130109002488 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
110107002464 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State