Name: | LEANDROS A. VRIONEDES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2008 (17 years ago) |
Entity Number: | 3623482 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 245 FIFTH AVENUE, SUITE 1902, NEW YORK, NY, United States, 10016 |
Principal Address: | 245 FIFTH AVE, STE 1902, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEANDROS A VRIONEDES | Chief Executive Officer | 245 FIFTH AVE, STE 1902, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 FIFTH AVENUE, SUITE 1902, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-09 | 2014-12-02 | Address | 381 PARK AVE SOUTH STE 701, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-02-09 | 2014-12-02 | Address | 381 PARK AVE SOUTH STE 701, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2008-01-28 | 2014-12-01 | Address | C/O LEANDROS A. VRIONEDES, 381 PARK AVE. SOUTH STE. 701, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141202002014 | 2014-12-02 | AMENDMENT TO BIENNIAL STATEMENT | 2014-01-01 |
141201000307 | 2014-12-01 | CERTIFICATE OF CHANGE | 2014-12-01 |
140206002205 | 2014-02-06 | BIENNIAL STATEMENT | 2014-01-01 |
120216002113 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
100209002264 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State