Name: | STAFF CIAMPINO & COMPANY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1979 (46 years ago) |
Entity Number: | 584893 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 10 COLVIN AVE, ALBANY, NY, United States, 12206 |
Principal Address: | 10 COLVIN AVENUE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACCOUNTING | DOS Process Agent | 10 COLVIN AVE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
DANIEL A CIAMPINO | Chief Executive Officer | 10 COLVIN AVE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-01-29 | Address | 10 COLVIN AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2022-11-07 | 2024-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-11-25 | 2024-01-29 | Address | 10 COLVIN AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
1997-10-17 | 2024-01-29 | Address | 10 COLVIN AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1992-10-28 | 2005-11-25 | Address | 10 COLVIN AVE., ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129003150 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
20200720003 | 2020-07-20 | ASSUMED NAME CORP INITIAL FILING | 2020-07-20 |
191003061088 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171003006655 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151002006781 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State