Name: | LAW OFFICES OF MELISSA S. AGUANNO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2012 (13 years ago) |
Entity Number: | 4257304 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 751 Coates Avenue, Suite 32, Holbrook, NY, United States, 11741 |
Shares Details
Shares issued 1
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELISSA AGUANNO | Chief Executive Officer | 751 COATES AVENUE, SUITE 32, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF MELISSA S. AGUANNO, P.C. | DOS Process Agent | 751 Coates Avenue, Suite 32, Holbrook, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 751 COATES AVENUE, SUITE 32, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2025-02-12 | Address | PO BOX 764, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2025-02-12 | Address | PO BOX 764, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2016-06-03 | 2020-06-02 | Address | 62 MAIN STREET, PO BOX 3319, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
2014-12-23 | 2020-06-02 | Address | 62 MAIN STREET, PO BOX 3319, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2014-12-23 | 2016-06-03 | Address | 62 MAIN STREET, PO BOX 3319, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
2014-12-23 | 2020-06-02 | Address | 62 MAIN STREET, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office) |
2012-06-12 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1, Par value: 0 |
2012-06-12 | 2014-12-23 | Address | 16 NARRAGANSETT AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002678 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
200602060008 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
160603007369 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
141223006012 | 2014-12-23 | BIENNIAL STATEMENT | 2014-06-01 |
120612000386 | 2012-06-12 | CERTIFICATE OF INCORPORATION | 2012-06-12 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State