Name: | THE LAW OFFICES OF JOHN CARAVELLA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2008 (17 years ago) |
Entity Number: | 3684652 |
ZIP code: | 11556 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 626 REXCORP PLAZA 6TH FLOOR WE, 6TH FLOOR, WEST TOWER, UNIONDALE, NY, United States, 11556 |
Principal Address: | 626 REX CORP PLAZA, 6TH FL WEST TOWER, UNIONDALE, NY, United States, 11556 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J CARAVELLA | Chief Executive Officer | 626 REX CORP PLAZA, 6TH FL WEST TOWER, UNIONDALE, NY, United States, 11556 |
Name | Role | Address |
---|---|---|
THE LAW OFFICES OF JOHN CARAVELLA, P.C. | DOS Process Agent | 626 REXCORP PLAZA 6TH FLOOR WE, 6TH FLOOR, WEST TOWER, UNIONDALE, NY, United States, 11556 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-30 | 2024-06-30 | Address | 626 REX CORP PLAZA, 6TH FL WEST TOWER, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2024-06-30 | Address | 626 REXCORP PLAZA 6TH FLOOR WE, 6TH FLOOR, WEST TOWER, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
2012-04-04 | 2020-06-02 | Address | 626 REXCORP. PLAZA, 6TH FLOOR, WEST TOWER, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
2011-04-20 | 2024-06-30 | Address | 626 REX CORP PLAZA, 6TH FL WEST TOWER, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer) |
2010-07-13 | 2011-04-20 | Address | 68 COLVER HILL ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240630017486 | 2024-06-30 | BIENNIAL STATEMENT | 2024-06-30 |
200602061597 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
160617006175 | 2016-06-17 | BIENNIAL STATEMENT | 2016-06-01 |
140609006003 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
130314006440 | 2013-03-14 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State