Name: | CHRISTOPHER R. BACCHIONI, CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2016 (9 years ago) |
Entity Number: | 4962384 |
ZIP code: | 11507 |
County: | Nassau |
Place of Formation: | New York |
Address: | 62 Plainfield Rd, Albertson, NY, United States, 11507 |
Principal Address: | 62 PLAINFIELD RD, ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 Plainfield Rd, Albertson, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
CHRISTOPHER BACCHIONI | Agent | 62 PLAINFIELD RD, ALBERTSON, NY, 11507 |
Name | Role | Address |
---|---|---|
CHRISTOPHER BACCHIONI | Chief Executive Officer | 62 PLAINFIELD RD, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 62 PLAINFIELD RD, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2019-01-16 | 2024-07-03 | Address | 62 PLAINFIELD RD, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2019-01-09 | 2024-07-03 | Address | 62 PLAINFIELD RD, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
2019-01-09 | 2024-07-03 | Address | 62 PLAINFIELD RD, ALBERTSON, NY, 11507, USA (Type of address: Registered Agent) |
2018-06-13 | 2019-01-16 | Address | 414 BURKHARD AVENUE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2018-06-13 | 2019-01-16 | Address | 414 BURKHARD AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2016-06-14 | 2019-01-09 | Address | 414 BURKHARD AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2016-06-14 | 2024-07-03 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703004360 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220929001295 | 2022-09-29 | BIENNIAL STATEMENT | 2022-06-01 |
200605061080 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
190116002014 | 2019-01-16 | AMENDMENT TO BIENNIAL STATEMENT | 2018-06-01 |
190109000909 | 2019-01-09 | CERTIFICATE OF CHANGE | 2019-01-09 |
180613006202 | 2018-06-13 | BIENNIAL STATEMENT | 2018-06-01 |
160614000068 | 2016-06-14 | CERTIFICATE OF INCORPORATION | 2016-06-14 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State