Name: | ANDREA VACCA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2011 (14 years ago) |
Entity Number: | 4074065 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 E 42ND ST, SUITE 764, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREA VACCA | DOS Process Agent | 60 E 42ND ST, SUITE 764, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
ANDREA VACCA | Chief Executive Officer | 60 E 42ND ST, SUITE 764, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 60 E 42ND ST, SUITE 764, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2020-03-02 | 2025-04-15 | Address | 60 E 42ND ST, SUITE 764, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2020-03-02 | 2025-04-15 | Address | 60 E 42ND ST, SUITE 764, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2013-04-26 | 2020-03-02 | Address | 570 LEXINGTON AVE, STE 1600, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2013-04-26 | 2020-03-02 | Address | 570 LEXINGTON AVE, STE 1600, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415001204 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
200302002006 | 2020-03-02 | BIENNIAL STATEMENT | 2019-03-01 |
130426002010 | 2013-04-26 | BIENNIAL STATEMENT | 2013-03-01 |
110329000319 | 2011-03-29 | CERTIFICATE OF INCORPORATION | 2011-03-29 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State