Name: | THE LAW OFFICES OF ROBERT D. SIANO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 May 2007 (18 years ago) |
Entity Number: | 3517204 |
ZIP code: | 10603 |
County: | Putnam |
Place of Formation: | New York |
Address: | 399 KNOLLWOOD ROAD, STE 301, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SIANO | Chief Executive Officer | 399 KNOLLWOOD ROAD, STE 301, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 399 KNOLLWOOD ROAD, STE 301, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-12 | 2013-06-27 | Address | 399 KNOLLWOOD ROAD, STE 107B, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2009-06-12 | 2013-06-27 | Address | 399 KNOLLWOOD ROAD, STE 107B, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
2009-06-12 | 2013-06-27 | Address | 399 KNOLLWOOD ROAD, STE 107B, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
2007-05-14 | 2009-06-12 | Address | 79 MAJESTIC RIDGE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130627002066 | 2013-06-27 | BIENNIAL STATEMENT | 2013-05-01 |
090612002219 | 2009-06-12 | BIENNIAL STATEMENT | 2009-05-01 |
070514001106 | 2007-05-14 | CERTIFICATE OF INCORPORATION | 2007-05-14 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State