PARISI, COAN & SACCOCIO, PLLC

Name: | PARISI, COAN & SACCOCIO, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Aug 2003 (22 years ago) |
Entity Number: | 2944706 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | attn: robert p. coan, 120 Erie Blvd. 2nd Floor, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
THE PLLC | DOS Process Agent | attn: robert p. coan, 120 Erie Blvd. 2nd Floor, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2024-01-05 | Address | attn: robert p. coan, 376 broadway, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2011-09-20 | 2023-05-09 | Address | 376 BROADWAY, 2ND FL, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2005-07-27 | 2011-09-20 | Address | PO BOX 1087, SCHENECTADY, NY, 12301, USA (Type of address: Service of Process) |
2003-08-20 | 2005-07-27 | Address | 670 FRANKLIN STREER, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105003498 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
230509003809 | 2022-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-03 |
220423001264 | 2022-04-23 | BIENNIAL STATEMENT | 2021-08-01 |
200311060643 | 2020-03-11 | BIENNIAL STATEMENT | 2019-08-01 |
150909006355 | 2015-09-09 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State