Search icon

FRANCIS A. COLUCCI, CPA, P.C.

Company Details

Name: FRANCIS A. COLUCCI, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330625
ZIP code: 10543
County: Westchester
Place of Formation: New York
Principal Address: 601 HALSTEAD AVE, MAMARONECK, NY, United States, 10543
Address: 601 Halstead Ave, P. O. Box 177, Mamaroneck, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS A COLUCCI Chief Executive Officer 601 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
FRANCIS A. COLUCCI, CPA, P.C. DOS Process Agent 601 Halstead Ave, P. O. Box 177, Mamaroneck, NY, United States, 10543

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 601 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-07-31 2025-01-10 Address 601 Halstead Ave, P. O. Box 177, Mamaroneck, NY, 10543, USA (Type of address: Service of Process)
2023-07-31 2023-07-31 Address 601 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-07-31 2025-01-10 Address 601 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-09 2023-07-31 Address 601 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2001-01-04 2013-01-10 Address 601 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2001-01-04 2023-07-31 Address 601 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1999-01-04 2021-03-09 Address 601 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110002435 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230731000416 2023-07-31 BIENNIAL STATEMENT 2023-01-01
210309060429 2021-03-09 BIENNIAL STATEMENT 2021-01-01
190204060309 2019-02-04 BIENNIAL STATEMENT 2019-01-01
170104006021 2017-01-04 BIENNIAL STATEMENT 2017-01-01
130110006137 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110201002233 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090113002466 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070116003106 2007-01-16 BIENNIAL STATEMENT 2007-01-01
050217002437 2005-02-17 BIENNIAL STATEMENT 2005-01-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State