Name: | MAZZOTTA & VAGIANELIS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1980 (44 years ago) |
Entity Number: | 647115 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 9 WASHINGTON SQUARE, WASHINGTON AVENUE EXTENSION, ALBANY, NY, United States, 12205 |
Address: | 5 WASHINGTON SQUARE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN N. VAGIANELIS | Chief Executive Officer | 9 WASHINGTON SQUARE, WASHINGTON AVENUE EXTENSION, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 WASHINGTON SQUARE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-18 | 2024-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2016-12-01 | 2024-11-18 | Address | 9 WASHINGTON SQUARE, WASHINGTON AVENUE EXTENSION, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2016-12-01 | 2024-11-18 | Address | 9 WASHINGTON SQUARE, WASHINGTON AVENUE EXTENSION, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2015-01-12 | 2018-02-23 | Name | MAZZOTTA, SHERWOOD & VAGIANELIS, P.C. |
2012-10-11 | 2015-01-12 | Name | MAZZOTTA, SIEGEL & VAGIANELIS, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118002191 | 2024-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-15 |
201203060795 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181203007732 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
180223000407 | 2018-02-23 | CERTIFICATE OF AMENDMENT | 2018-02-23 |
180118000301 | 2018-01-18 | CERTIFICATE OF AMENDMENT | 2018-01-18 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State