Search icon

ROVEGNO & TAYLOR, P.C.

Company Details

Name: ROVEGNO & TAYLOR, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Apr 1978 (47 years ago)
Entity Number: 481221
ZIP code: 11375
County: Nassau
Place of Formation: New York
Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT P ROVEGNO Chief Executive Officer 1232 PLANDOME ROAD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1978-04-04 1993-02-23 Address 1232 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140403016 2014-04-03 ASSUMED NAME LLC INITIAL FILING 2014-04-03
060516002835 2006-05-16 BIENNIAL STATEMENT 2006-04-01
020321002417 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000417002502 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980420002449 1998-04-20 BIENNIAL STATEMENT 1998-04-01

Court Cases

Court Case Summary

Filing Date:
2009-12-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ROVEGNO & TAYLOR, P.C.
Party Role:
Plaintiff
Party Name:
JP MORGAN CHASE BANK
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State