Search icon

CICERO, LOVERDE & PACIFICO, CPAS P.C.

Company Details

Name: CICERO, LOVERDE & PACIFICO, CPAS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Aug 2002 (23 years ago)
Entity Number: 2796995
ZIP code: 10302
County: Richmond
Place of Formation: New York
Principal Address: 1336 FOREST AVE, STATEN ISLAND, NY, United States, 10302
Address: 1336 Forest Avenue, Staten Island, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1336 Forest Avenue, Staten Island, NY, United States, 10302

Chief Executive Officer

Name Role Address
NEIL PACIFICO Chief Executive Officer 1336 FOREST AVE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1336 FOREST AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2022-10-17 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-16 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-20 2021-01-04 Name CICERO & LOVERDE CPAS' P.C.
2004-11-01 2024-08-01 Address 1336 FOREST AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801038901 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221004001076 2022-10-04 BIENNIAL STATEMENT 2022-08-01
210104000278 2021-01-04 CERTIFICATE OF AMENDMENT 2021-01-04
140811006971 2014-08-11 BIENNIAL STATEMENT 2014-08-01
130108002132 2013-01-08 BIENNIAL STATEMENT 2012-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State