Search icon

DICRESCIO LAW P.C.

Company Details

Name: DICRESCIO LAW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 2019 (6 years ago)
Entity Number: 5468712
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 462 Sagamore Avenue, East Williston, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DICRESCIO LAW P.C. DOS Process Agent 462 Sagamore Avenue, East Williston, NY, United States, 11596

Chief Executive Officer

Name Role Address
JACQUELINE DICRESCIO Chief Executive Officer 462 SAGAMORE AVENUE, EAST WILLISTON, NY, United States, 11596

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 462 SAGAMORE AVENUE, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer)
2023-12-26 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-22 2025-01-07 Address 462 SAGAMORE AVENUE, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer)
2022-03-22 2025-01-07 Address 462 sagamore avenue, east WILLISTON, NY, 11596, USA (Type of address: Service of Process)
2021-07-09 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-04 2022-03-22 Address 44 ROUTE 25A, APARTMENT 216, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2019-01-04 2021-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250107004774 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230103002489 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210818002801 2021-08-18 BIENNIAL STATEMENT 2021-08-18
220322003528 2021-07-09 CERTIFICATE OF CHANGE BY ENTITY 2021-07-09
190104000307 2019-01-04 CERTIFICATE OF INCORPORATION 2019-01-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State