Search icon

ANDREA VACCA, P.C.

Company Details

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

DOS Process Agent

Name Role Address
ANDREA VACCA DOS Process Agent 60 E 42ND ST, SUITE 764, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
ANDREA VACCA Chief Executive Officer 60 E 42ND ST, SUITE 764, NEW YORK, NY, United States, 10165

Form 5500 Series

Employer Identification Number (EIN):
800706465
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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