O'DONNELL & NACCARATO, INC.

Name: | O'DONNELL & NACCARATO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2001 (24 years ago) |
Entity Number: | 2655421 |
ZIP code: | 19106 |
County: | Suffolk |
Place of Formation: | Pennsylvania |
Address: | 701 Market Street, #6000, Philadelphia, PA, United States, 19106 |
Principal Address: | 913 CATHARINE ST, PHILADELPHIA, PA, United States, 19147 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
O'DONNELL & NACCARATO, INC | DOS Process Agent | 701 Market Street, #6000, Philadelphia, PA, United States, 19106 |
Name | Role | Address |
---|---|---|
ANTHONY NACCARATO | Chief Executive Officer | 701 MARKET STREET, SUITE 6000, PHILADELPHIA, PA, United States, 19106 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | 701 MARKET STREET, SUITE 6000, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer) |
2020-08-18 | 2024-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-08-18 | 2024-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-08-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-06-20 | 2024-02-09 | Address | 701 MARKET STREET, SUITE 6000, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209000483 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
221027000737 | 2022-10-27 | BIENNIAL STATEMENT | 2021-06-01 |
200818000522 | 2020-08-18 | CERTIFICATE OF CHANGE | 2020-08-18 |
190626060073 | 2019-06-26 | BIENNIAL STATEMENT | 2019-06-01 |
SR-33674 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State