Name: | TERENZI & CONFUSIONE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2019 (6 years ago) |
Entity Number: | 5495366 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 401 Franklin Avenue, SUITE 304, Garden City, NY, United States, 11530 |
Principal Address: | 401 Franklin Avenue, Suite 304, Garden City, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERENZI & CONFUSIONE, P.C. | DOS Process Agent | 401 Franklin Avenue, SUITE 304, Garden City, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
LISA M. CONFUSIONE | Chief Executive Officer | 401 FRANKLIN AVENUE, SUITE 304, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 401 FRANKLIN AVENUE, SUITE 304, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-22 | 2023-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-15 | 2021-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-15 | 2025-02-03 | Address | 401 FRANKLIN AVENUE, SUITE 300, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000799 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201005182 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220711001777 | 2022-07-11 | BIENNIAL STATEMENT | 2021-02-01 |
190215000208 | 2019-02-15 | CERTIFICATE OF INCORPORATION | 2019-02-15 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State