GISONNI LAW FIRM, P.C.

Name: | GISONNI LAW FIRM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2012 (13 years ago) |
Entity Number: | 4214817 |
ZIP code: | 10560 |
County: | Westchester |
Place of Formation: | New York |
Address: | 60 JUNE ROAD, P.O. BOX 668, NORTH SALEM, NY, United States, 10560 |
Principal Address: | 60 JUNE ROAD,, PO BOX 668, NORTH SALEM, NY, United States, 10560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVE-LYNN GISONNI | Chief Executive Officer | 60 JUNE ROAD,, PO BOX 668, NORTH SALEM, NY, United States, 10560 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 JUNE ROAD, P.O. BOX 668, NORTH SALEM, NY, United States, 10560 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-04 | 2020-03-03 | Address | 60 JUNE ROAD,, PO BOX 668, NORTH SALEM, NY, 10580, USA (Type of address: Principal Executive Office) |
2018-03-05 | 2019-11-04 | Address | 775 PARK AVENUE, SUITE 255, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2018-03-05 | 2019-11-04 | Address | 775 PARK AVENUE, SUITE 255, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2017-07-19 | 2019-10-02 | Address | 775 PARK AVENUE, SUITE 255, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2014-03-13 | 2018-03-05 | Address | 215 EAST MAIN ST., SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303060422 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
191104002023 | 2019-11-04 | AMENDMENT TO BIENNIAL STATEMENT | 2018-03-01 |
191002000147 | 2019-10-02 | CERTIFICATE OF CHANGE | 2019-10-02 |
180305007179 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
170719000082 | 2017-07-19 | CERTIFICATE OF CHANGE | 2017-07-19 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State