Name: | LOSCALZO & LOSCALZO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1971 (54 years ago) |
Entity Number: | 313078 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | 225 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J. LOSCALZO | Chief Executive Officer | 9511 COLLINS AVENUE, APT. 611, SURFSIDE, FL, United States, 33154 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2023-08-07 | Address | 9511 COLLINS AVENUE, APT. 611, SURFSIDE, FL, 33154, USA (Type of address: Chief Executive Officer) |
2021-12-22 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-08-25 | 2023-08-07 | Address | 225 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2010-08-03 | 2016-08-25 | Address | 14 EAST 4TH STREET, SUITE 408, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1971-08-17 | 2021-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807000395 | 2023-08-07 | BIENNIAL STATEMENT | 2023-08-01 |
211221002126 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
160825000580 | 2016-08-25 | CERTIFICATE OF CHANGE | 2016-08-25 |
100803000287 | 2010-08-03 | CERTIFICATE OF CHANGE | 2010-08-03 |
C320096-2 | 2002-08-15 | ASSUMED NAME CORP INITIAL FILING | 2002-08-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State