Search icon

D'AGOSTINO LAW OFFICE, P.C.

Company Details

Name: D'AGOSTINO LAW OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jun 2000 (25 years ago)
Entity Number: 2524726
ZIP code: 10570
County: Putnam
Place of Formation: New York
Principal Address: 35 AVERILL DRIVE, MAHOPAC, NY, United States, 10541
Address: 427 BEDFORD ROAD, SUITE 150, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D'AGOSTINO LAW OFFICE, P.C. DOS Process Agent 427 BEDFORD ROAD, SUITE 150, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
CHARLES A. D'AGOSTINO Chief Executive Officer 35 AVERILL DRIVE, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 35 AVERILL DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2020-06-17 2024-07-03 Address 35 AVERILL DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2019-07-30 2024-07-03 Address 35 AVERILL DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2006-06-06 2019-07-30 Address 427 BEDFORD ROAD, SUITE 150, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2002-05-31 2020-06-17 Address 427 BEDFORD RD, STE 150, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240703002448 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220608002281 2022-06-08 BIENNIAL STATEMENT 2022-06-01
200617060260 2020-06-17 BIENNIAL STATEMENT 2020-06-01
190730000343 2019-07-30 CERTIFICATE OF CHANGE 2019-07-30
180606006554 2018-06-06 BIENNIAL STATEMENT 2018-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State