Name: | TOCCI, PARKER & TOCCI, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 11 Jan 1999 (26 years ago) |
Entity Number: | 2333506 |
ZIP code: | 12047 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 3 WEMBLEY COURT, SUITE 103, ALBANY, NY, United States, 12205 |
Address: | 14 BRIDGET CIR, Apt, suite, floor, etc., Apt, suite, floor, etc., Cohoes, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
STEPHEN W. PARKER | Agent | 100 MYNDERSE LANE, ALTAMONT, NY, 12009 |
Name | Role | Address |
---|---|---|
JENNIFER TOCCI O'NEIL | DOS Process Agent | 14 BRIDGET CIR, Apt, suite, floor, etc., Apt, suite, floor, etc., Cohoes, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-11 | 2024-09-05 | Address | 14 BRIDGET CIRCLE, ALBANY, NY, 12047, USA (Type of address: Service of Process) |
2003-11-24 | 2016-05-11 | Address | 1698 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1999-01-11 | 2003-11-24 | Address | 112 STATE STREET, 13TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1999-01-11 | 2024-09-05 | Address | 100 MYNDERSE LANE, ALTAMONT, NY, 12009, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905002550 | 2024-09-05 | FIVE YEAR STATEMENT | 2024-09-05 |
160511002023 | 2016-05-11 | FIVE YEAR STATEMENT | 2014-01-01 |
RV-2140508 | 2014-07-30 | REVOCATION OF REGISTRATION | 2014-07-30 |
081125002421 | 2008-11-25 | FIVE YEAR STATEMENT | 2009-01-01 |
031124002284 | 2003-11-24 | FIVE YEAR STATEMENT | 2004-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State