Search icon

LOSCALZO & LOSCALZO, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY J. LOSCALZO Chief Executive Officer 9511 COLLINS AVENUE, APT. 611, SURFSIDE, FL, United States, 33154

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10122

Form 5500 Series

Employer Identification Number (EIN):
132686472
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

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

Filings

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