Search icon

THE LAW OFFICES OF JOHN CARAVELLA, P.C.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
JOHN J CARAVELLA Chief Executive Officer 626 REX CORP PLAZA, 6TH FL WEST TOWER, UNIONDALE, NY, United States, 11556

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
F09000000916
State:
FLORIDA

History

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)

Filings

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