FILIPPO JUSTICE INC.
Headquarter
Name: | FILIPPO JUSTICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2010 (15 years ago) |
Entity Number: | 3987508 |
ZIP code: | 11553 |
County: | Nassau |
Place of Formation: | New York |
Address: | 70 CHARLES LINDBERGH BLVD, Suite One, UNIONDALE, NY, United States, 11553 |
Principal Address: | 70 Charles Lindbergh Blvd, One, Uniondale, NY, United States, 11553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 CHARLES LINDBERGH BLVD, Suite One, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
FILIPPO BELLIA | Chief Executive Officer | 70 CHARLES LINDBERGH BLVD, SUITE ONE, SUITE ONE, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
justin euliano | Agent | 70 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 4 CARDINAL LANE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-18 | 2025-03-06 | Address | 4 CARDINAL LANE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2025-03-06 | Address | 70 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Registered Agent) |
2023-10-18 | 2025-03-06 | Address | 70 CHARLES LINDBERGH BLVD, Suite One, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306004587 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
231018001726 | 2023-10-18 | BIENNIAL STATEMENT | 2022-08-01 |
230101000393 | 2022-04-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-07 |
200716000407 | 2020-07-16 | CERTIFICATE OF CHANGE | 2020-07-16 |
180201000078 | 2018-02-01 | CERTIFICATE OF CHANGE | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State