Name: | CARLO A. SCISSURA P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2005 (20 years ago) |
Entity Number: | 3193104 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 1275 81ST STREET, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLO A SCISSURA | Chief Executive Officer | 1714 72ND STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
CARLO A. SCISSURA P.C. | DOS Process Agent | 1275 81ST STREET, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-08 | 2013-04-25 | Address | 353 BAY 8TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2007-05-08 | 2013-04-25 | Address | 8024 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
2007-05-08 | 2013-04-25 | Address | 8024 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2005-04-19 | 2007-05-08 | Address | 7621 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130425006204 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
110502002710 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090415002564 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070508003063 | 2007-05-08 | BIENNIAL STATEMENT | 2007-04-01 |
050419000496 | 2005-04-19 | CERTIFICATE OF INCORPORATION | 2005-04-19 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State