Name: | COLONNA & ROSEN P.A. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1999 (26 years ago) |
Entity Number: | 2413279 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 501 Jewett Ave, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 501 JEWETT AVE, STATEN ISLAND, NY, United States, 10302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT COLONNA | DOS Process Agent | 501 Jewett Ave, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
LAURA COLONNA | Chief Executive Officer | 501 JEWETT AVE, STATEN ISLAND, NY, United States, 10302 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-08-09 | Address | 501 JEWETT AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
2017-08-01 | 2023-08-09 | Address | P.O. BOX 141081, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2009-09-28 | 2017-08-01 | Address | 501 JEWETT AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
2005-09-21 | 2009-09-28 | Address | 501 JEWETT AVE, STATEN ISLAND, NY, 10300, USA (Type of address: Service of Process) |
2005-09-21 | 2023-08-09 | Address | 501 JEWETT AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809002231 | 2023-08-09 | BIENNIAL STATEMENT | 2023-08-01 |
210809001985 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
190802061129 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006712 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150804006384 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State