Search icon

LAW OFFICES OF CHRISTIE L. MCEVOY-DERRICO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF CHRISTIE L. MCEVOY-DERRICO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 May 2004 (21 years ago)
Entity Number: 3059106
ZIP code: 10543
County: Westchester
Place of Formation: New York
Principal Address: 650 HALSTEAD AVE SUITE 105, MAMARONECK, NY, United States, 10543
Address: 413 SOUNDVIEW AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF CHRISTIE L. MCEVOY-DERRICO, P.C. DOS Process Agent 413 SOUNDVIEW AVE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
CHRISTIE MCEVOY-DERRICO Chief Executive Officer 650 HALSTEAD AVE SUITE 105, MAMARONECK, NY, United States, 10543

Form 5500 Series

Employer Identification Number (EIN):
800110490
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2016-03-02 2020-05-05 Address 650 HALSTEAD AVE SUITE 102A, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2016-03-02 2020-05-05 Address 650 HALSTEAD AVE SUITE 102A, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2015-06-08 2016-05-11 Address 413 SOUNDVIEW AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2012-05-10 2015-06-08 Address 910 EAST BOSTON POST RD, 2ND FLR, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2011-04-29 2016-03-02 Address 910 EAST BOSTON POST RD, 2ND FLR, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200505061588 2020-05-05 BIENNIAL STATEMENT 2020-05-01
160511006338 2016-05-11 BIENNIAL STATEMENT 2016-05-01
160302002006 2016-03-02 AMENDMENT TO BIENNIAL STATEMENT 2014-05-01
150608000340 2015-06-08 CERTIFICATE OF CHANGE 2015-06-08
140501006986 2014-05-01 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State