Name: | MANGIONE & ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2000 (25 years ago) |
Entity Number: | 2551464 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4130 East Ave., Rochester, NY, United States, 14618 |
Principal Address: | 4130 East Ave., ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANGIONE & ASSOCIATES, P.C. | DOS Process Agent | 4130 East Ave., Rochester, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
SALVATORE A MANGIONE | Chief Executive Officer | 4130 EAST AVE., ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 4130 EAST AVE., ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2025-04-29 | 2025-04-29 | Address | 205 ST. PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-10-07 | Address | 205 ST. PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-07 | 2024-10-07 | Address | 4130 EAST AVE., ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429002317 | 2025-04-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-29 |
241007003783 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
220922001485 | 2022-09-22 | BIENNIAL STATEMENT | 2022-09-01 |
200901060769 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180928006070 | 2018-09-28 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State