Name: | TIMOTHY J. ALVINO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2003 (22 years ago) |
Entity Number: | 2938628 |
ZIP code: | 34119 |
County: | New York |
Place of Formation: | New York |
Address: | 28941 somers drive, NAPLES, FL, United States, 34119 |
Principal Address: | 340 MADISON AVENUE, NEW YORK, NY, United States, 10173 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
c/o TIMOTHY J. ALVINO | DOS Process Agent | 28941 somers drive, NAPLES, FL, United States, 34119 |
Name | Role | Address |
---|---|---|
TIMOTHY J ALVINO, P.C. | Chief Executive Officer | ONE VANDERBILT AVENUE, ONE VANDERBILT AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-24 | 2023-08-24 | Address | C/O MCDERMOTT WILL & EMERY LLP, 340 MADISON AVENUE, NEW YORK, NY, 10173, 1922, USA (Type of address: Chief Executive Officer) |
2023-08-24 | 2023-08-24 | Address | ONE VANDERBILT AVENUE, ONE VANDERBILT AVENUE, NEW YORK, NY, 10017, 3852, USA (Type of address: Chief Executive Officer) |
2015-08-07 | 2023-08-24 | Address | C/O MCDERMOTT WILL & EMERY LLP, 340 MADISON AVENUE, NEW YORK, NY, 10173, 1922, USA (Type of address: Service of Process) |
2013-08-16 | 2015-08-07 | Address | C/O MCDERMOTT WILL & EMERY LLP, 340 MADISON AVENUE, NEW YORK, NY, 10173, 1922, USA (Type of address: Service of Process) |
2011-01-11 | 2013-08-16 | Address | C/O MCDERMOTT WILL & EMERY LLP, 340 MADISON AVENUE, NEW YORK, NY, 10173, 1922, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824000943 | 2023-08-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-24 |
210831002220 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
200702060299 | 2020-07-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006429 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150807006153 | 2015-08-07 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State