Search icon

LAW OFFICE OF THOMAS R. VILLECCO, P.C.

Company Details

Name: LAW OFFICE OF THOMAS R. VILLECCO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Dec 2012 (12 years ago)
Entity Number: 4327117
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 30 wall street, eighth floor, NEW YORK, NY, United States, 10005
Principal Address: 366 NORTH BROADWAY, SUITE 410, JERICHO, NY, United States, 11753

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
thomas r. villecco Agent 30 wall street, eighth floor, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 30 wall street, eighth floor, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS R. VILLECCO Chief Executive Officer 366 NORTH BROADWAY, SUITE 410, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 366 NORTH BROADWAY, SUITE 410, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2024-01-16 2024-01-16 Address 366 NORTH BROADWAY, SUITE 410, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-03-19 Address 366 NORTH BROADWAY, SUITE 410, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-03-19 Address 366 NORTH BROADWAY, SUITE 410, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2016-05-19 2024-01-16 Address 366 NORTH BROADWAY, SUITE 410, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2014-12-08 2024-01-16 Address 366 NORTH BROADWAY, SUITE 410, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2014-12-08 2016-05-19 Address 366 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2012-12-03 2014-12-08 Address 6 GLEN LANE, P.O. BOX 714, GLENWOOD LANDING, NY, 11547, USA (Type of address: Service of Process)
2012-12-03 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240319004320 2024-03-08 CERTIFICATE OF CHANGE BY ENTITY 2024-03-08
240116002332 2024-01-16 BIENNIAL STATEMENT 2024-01-16
201203060456 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181210006176 2018-12-10 BIENNIAL STATEMENT 2018-12-01
160519000694 2016-05-19 CERTIFICATE OF CHANGE 2016-05-19
141208007600 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121203000533 2012-12-03 CERTIFICATE OF INCORPORATION 2012-12-03

Date of last update: 02 Feb 2025

Sources: New York Secretary of State