NAPOLI SHKOLNIK PLLC
Headquarter
Name: | NAPOLI SHKOLNIK PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 2015 (10 years ago) |
Entity Number: | 4785108 |
ZIP code: | 12205 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1218 central ave, ste 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 central ave, ste 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-20 | 2024-02-15 | Address | 1218 central ave, ste 100, ALBANY, 12205, USA (Type of address: Service of Process) |
2021-05-10 | 2021-07-20 | Address | 400 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2018-03-30 | 2021-05-10 | Address | 400 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2015-07-06 | 2018-03-30 | Address | 250 PARK AVE., STE. 7045, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215003636 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
220210003042 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
210720001199 | 2021-07-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-19 |
210510000537 | 2021-05-10 | CERTIFICATE OF MERGER | 2021-05-10 |
190716060096 | 2019-07-16 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State