JAMES, LASALA & ASSOCIATES, LLP

Name: | JAMES, LASALA & ASSOCIATES, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 19 Aug 1999 (26 years ago) |
Entity Number: | 2410676 |
ZIP code: | 11791 |
County: | Blank |
Place of Formation: | New York |
Address: | 3 AFRIAL WAY, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
ALFRED C BERECHE | DOS Process Agent | 3 AFRIAL WAY, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-06 | 2020-12-10 | Address | 761 COATES AVE, STE 80, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2007-12-07 | 2015-07-06 | Address | 11 OVAL DR, STE 129, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office) |
2007-12-07 | 2015-07-06 | Address | 11 OVAL DR, STE 129, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
1999-08-19 | 2007-12-07 | Address | 87 BENTHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201210002001 | 2020-12-10 | FIVE YEAR STATEMENT | 2019-08-01 |
150706002021 | 2015-07-06 | FIVE YEAR STATEMENT | 2014-08-01 |
RV-2140650 | 2015-01-21 | REVOCATION OF REGISTRATION | 2015-01-21 |
090818003103 | 2009-08-18 | FIVE YEAR STATEMENT | 2009-08-01 |
071210000606 | 2007-12-10 | CERTIFICATE OF CONSENT | 2007-12-10 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State