MEGGESTO, CROSSETT & VALERINO, LLP

Name: | MEGGESTO, CROSSETT & VALERINO, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 15 Jun 1999 (26 years ago) |
Entity Number: | 2388827 |
ZIP code: | 13202 |
County: | Blank |
Place of Formation: | New York |
Address: | 511 East Fayette Street, Syracuse, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
MEGGESTO, CROSSETT & VALERINO, LLP | DOS Process Agent | 511 East Fayette Street, Syracuse, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-07 | 2024-07-10 | Address | 511 east fayette street, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2004-06-15 | 2023-07-07 | Address | 313 E WILLOW ST, STE 201, SYRACUSE, NY, 13203, 1977, USA (Type of address: Service of Process) |
2001-01-02 | 2004-06-15 | Address | 313 EAST WILLOW ST SUITE 201, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
1999-06-15 | 2001-01-02 | Address | 319 EAST WATER STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710003659 | 2024-07-10 | FIVE YEAR STATEMENT | 2024-07-10 |
230707003885 | 2023-01-30 | CERTIFICATE OF CHANGE BY AGENT | 2023-01-30 |
190424002037 | 2019-04-24 | FIVE YEAR STATEMENT | 2019-06-01 |
090422003104 | 2009-04-22 | FIVE YEAR STATEMENT | 2009-06-01 |
040615002305 | 2004-06-15 | FIVE YEAR STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State