Name: | RAIMONDI LAW, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2009 (16 years ago) |
Entity Number: | 3792115 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 552 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Address: | 552 Broadway, Massapequa, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER A RAIMONDI | Chief Executive Officer | 552 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 552 Broadway, Massapequa, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 552 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-18 | 2025-04-30 | Address | 552 Broadway, Massapequa, NY, 11758, USA (Type of address: Service of Process) |
2024-11-18 | 2024-11-18 | Address | 552 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2025-04-30 | Address | 552 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430022784 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
241118004678 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
130306007376 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110322003148 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
100609000205 | 2010-06-09 | CERTIFICATE OF CHANGE | 2010-06-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State