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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 Park Ave.,, 2nd Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALLAN JP ROONEY | Chief Executive Officer | 300 PARK AVE.,, 2ND FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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