Name: | FUSCO & CAREY, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jan 2011 (14 years ago) |
Entity Number: | 4044262 |
ZIP code: | 12303 |
County: | Albany |
Place of Formation: | New York |
Address: | 5422 HANNA COURT, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
FUSCO & CAREY, PLLC | DOS Process Agent | 5422 HANNA COURT, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2025-04-28 | Address | 5422 HANNA COURT, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2021-01-05 | 2023-12-28 | Address | 5422 HANNA COURT, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2017-01-27 | 2021-01-05 | Address | 139 MEYER ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2015-02-10 | 2017-01-27 | Address | 2 WALL STREET, SUITE 3, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2013-04-22 | 2015-02-10 | Address | MEYER ROAD EXECUTIVE SUITES, 139 MEYER ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428003538 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
231228001725 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
210105060254 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190115060019 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170127006093 | 2017-01-27 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State