Name: | THE LAW OFFICES OF CHRISTOPHER P. DIGIULIO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2002 (23 years ago) |
Entity Number: | 2836811 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 99 WALL STREET, NEW YORK, NY, United States, 10005 |
Address: | 180 WEST 80TH STREET, SUITE 209, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 WEST 80TH STREET, SUITE 209, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
CHRISTOPHER P. DI GIULIO | Chief Executive Officer | 99 WALL STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-05 | 2019-09-18 | Address | 21 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-02-08 | 2014-09-05 | Address | 111 JOHN STREET, SUITE 1615, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2006-10-25 | 2012-02-08 | Address | 99 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-11-20 | 2006-10-25 | Address | 99 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190918000530 | 2019-09-18 | CERTIFICATE OF CHANGE | 2019-09-18 |
140905000172 | 2014-09-05 | CERTIFICATE OF CHANGE | 2014-09-05 |
120208000036 | 2012-02-08 | CERTIFICATE OF CHANGE | 2012-02-08 |
061025002387 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
021120000558 | 2002-11-20 | CERTIFICATE OF INCORPORATION | 2002-11-20 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State