Name: | THE DIFABIO LAW FIRM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1973 (52 years ago) |
Date of dissolution: | 14 Nov 2014 |
Entity Number: | 257811 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 4 AUTOMATION LANE, SUITE 100, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 AUTOMATION LANE, SUITE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
MICHAEL D DIFABIO | Chief Executive Officer | 4 AUTOMATION LN, SUITE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-05 | 2013-04-03 | Address | 4 AUTOMATION LN / SUITE 100, ALBANY, NY, 12205, 1680, USA (Type of address: Chief Executive Officer) |
2005-05-18 | 2007-04-05 | Address | 4 AUTOMATION LN / SUITE 100, ALBANY, NY, 12205, 1680, USA (Type of address: Chief Executive Officer) |
2003-04-03 | 2005-05-18 | Address | 4 AUTOMATION LANE, SUITE 100, ALBANY, NY, 12205, 1680, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2003-04-03 | Address | 4 AUTOMATION LANE, ALBANY, NY, 12205, 1680, USA (Type of address: Service of Process) |
1993-04-13 | 2003-04-03 | Address | 4 AUTOMATION LANE, ALBANY, NY, 12205, 1680, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141114000696 | 2014-11-14 | CERTIFICATE OF DISSOLUTION | 2014-11-14 |
130403006114 | 2013-04-03 | BIENNIAL STATEMENT | 2013-04-01 |
110415003015 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
090320002207 | 2009-03-20 | BIENNIAL STATEMENT | 2009-04-01 |
070405002430 | 2007-04-05 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State