Name: | THOMAS A. TOSCANO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1997 (28 years ago) |
Entity Number: | 2128365 |
ZIP code: | 10170 |
County: | Nassau |
Place of Formation: | New York |
Address: | 420 Lexington Avenue, STE 446, New York, NY, United States, 10170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A. TOSCANO, P.C. | DOS Process Agent | 420 Lexington Avenue, STE 446, New York, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
THOMAS A TOSCANO | Chief Executive Officer | 420 LEXINGTON AVENUE, STE 446, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-09 | 2025-03-09 | Address | 420 LEXINGTON AVENUE, STE 446, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2025-03-09 | 2025-03-09 | Address | 200 OLD COUNTRY RD, STE 490, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2025-03-09 | 2025-03-09 | Address | 200 OLD COUNTRY RD, STE 490, MINEOLA, NY, 11501, 4240, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2025-03-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-07 | 2025-03-09 | Address | 200 OLD COUNTRY RD, STE 490, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2023-07-07 | 2023-07-07 | Address | 200 OLD COUNTRY RD, STE 490, MINEOLA, NY, 11501, 4240, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-07 | 2023-07-07 | Address | 200 OLD COUNTRY RD, STE 490, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2025-03-09 | Address | 200 OLD COUNTRY RD, STE 490, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2017-03-23 | 2023-07-07 | Address | 200 OLD COUNTRY RD, STE 490, MINEOLA, NY, 11501, 4240, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250309000217 | 2025-03-09 | BIENNIAL STATEMENT | 2025-03-09 |
230707002709 | 2023-07-07 | BIENNIAL STATEMENT | 2023-03-01 |
210301061073 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190415060252 | 2019-04-15 | BIENNIAL STATEMENT | 2019-03-01 |
170323006163 | 2017-03-23 | BIENNIAL STATEMENT | 2017-03-01 |
150303007354 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130306006998 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110324002444 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090501002006 | 2009-05-01 | BIENNIAL STATEMENT | 2009-03-01 |
070329003067 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State