JAMES R. CARCANO, ESQ., P.C.

Name: | JAMES R. CARCANO, ESQ., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2002 (23 years ago) |
Entity Number: | 2840785 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 65 RUTLEDGE ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARCANO III | DOS Process Agent | 65 RUTLEDGE ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
CARCANO III | Chief Executive Officer | 65 RUTLEDGE ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-15 | 2016-12-01 | Address | 15 HUDSON PLACE, LARCHMONT, NY, 10538, 1320, USA (Type of address: Chief Executive Officer) |
2006-12-15 | 2016-12-01 | Address | 15 HUDSON PLACE, LARCHMONT, NY, 10538, 1320, USA (Type of address: Principal Executive Office) |
2006-12-15 | 2016-12-01 | Address | 15 HUDSON PLACE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2005-03-24 | 2006-12-15 | Address | 15 HUDSON PL, LARCHMONT, NY, 10538, 1320, USA (Type of address: Chief Executive Officer) |
2005-03-24 | 2006-12-15 | Address | 15 HUDSON PL, LARCHMONT, NY, 10538, 1320, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060864 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181206006381 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161201006134 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006591 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121224006117 | 2012-12-24 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State