ANTONINO ENEA, P.C.

Name: | ANTONINO ENEA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 May 2004 (21 years ago) |
Entity Number: | 3051786 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 245 MAIN ST, WHITE PLAINS, NY, United States, 10601 |
Address: | 2 MOUNTAINVIEW DRIVE, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONINO ENEA | DOS Process Agent | 2 MOUNTAINVIEW DRIVE, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
ANTONINO ENEA | Chief Executive Officer | 245 MAIN ST, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-15 | 2016-05-17 | Address | 245 MAIN ST, WHITE PLAINS, NY, 10601, 2411, USA (Type of address: Chief Executive Officer) |
2006-05-10 | 2008-05-15 | Address | 245 MAIN ST, WHITE PLAINS, NY, 10601, 2411, USA (Type of address: Chief Executive Officer) |
2004-05-11 | 2020-05-12 | Address | 2 MOUNTAINVIEW DR, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200512060472 | 2020-05-12 | BIENNIAL STATEMENT | 2020-05-01 |
180508006210 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160517006169 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
140513006691 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120622002820 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State