Search icon

ROONEY LAW P.C.

Company Details

Name: ROONEY LAW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Aug 2009 (15 years ago)
Entity Number: 3847692
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 300 Park Ave.,, 2nd Floor, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 Park Ave.,, 2nd Floor, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALLAN JP ROONEY Chief Executive Officer 300 PARK AVE.,, 2ND FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-08-06 2023-08-06 Address 800 THIRD AVENUE, STE 2501, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-06 2023-08-06 Address 800 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-08-06 Address 300 park ave, 2nd floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-07-14 2023-07-14 Address 800 THIRD AVENUE, STE 2501, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-08-06 Address 800 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-07 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-07 2022-07-07 Address 800 THIRD AVENUE, STE 2501, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-07-07 2023-07-14 Address 800 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230806000624 2023-08-06 BIENNIAL STATEMENT 2023-08-01
230714004168 2023-06-07 CERTIFICATE OF CHANGE BY ENTITY 2023-06-07
220707003461 2022-07-07 CERTIFICATE OF AMENDMENT 2022-07-07
210803000634 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190801061442 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170802006373 2017-08-02 BIENNIAL STATEMENT 2017-08-01
161110000405 2016-11-10 CERTIFICATE OF AMENDMENT 2016-11-10
150805006218 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130812006439 2013-08-12 BIENNIAL STATEMENT 2013-08-01
130716000114 2013-07-16 CERTIFICATE OF CHANGE 2013-07-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State