Name: | FUNARO & CO., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1976 (49 years ago) |
Entity Number: | 413358 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Address: | 61 BROADWAY, SUITE 1020, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O VINCENTI & VINCENTI, P.C. | DOS Process Agent | 61 BROADWAY, SUITE 1020, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
JOSEPH M. CATALANO | Chief Executive Officer | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-10-07 | 2024-10-07 | Address | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2021-06-07 | 2024-10-07 | Address | 61 BROADWAY, SUITE 1020, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2021-06-07 | 2024-10-07 | Address | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2019-08-08 | 2021-06-07 | Address | 61 BROADWAY, SUITE 1310, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007002817 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
221007002986 | 2022-10-07 | BIENNIAL STATEMENT | 2022-10-01 |
210629002218 | 2021-06-29 | BIENNIAL STATEMENT | 2021-06-29 |
210607060720 | 2021-06-07 | BIENNIAL STATEMENT | 2018-10-01 |
190808000548 | 2019-08-08 | CERTIFICATE OF CHANGE | 2019-08-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State