Search icon

GISONNI LAW FIRM, P.C.

Print

Details

Entity Number 4214817

Status Active

NameGISONNI LAW FIRM, P.C.

CountyWestchester

Date of registration 12 Mar 2012 (13 years ago)

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address 60 JUNE ROAD, P.O. BOX 668, NORTH SALEM, NY, United States, 10560

Address ZIP code 10560

Principal Address 60 JUNE ROAD,, PO BOX 668, NORTH SALEM, NY, United States, 10560

Principal Address ZIP code 10560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

EVE-LYNN GISONNI

Chief Executive Officer

60 JUNE ROAD,, PO BOX 668, NORTH SALEM, NY, United States, 10560

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

60 JUNE ROAD, P.O. BOX 668, NORTH SALEM, NY, United States, 10560

History

Start date End date Type Value

2019-11-04

2020-03-03

Address

60 JUNE ROAD,, PO BOX 668, NORTH SALEM, NY, 10580, USA (Type of address: Principal Executive Office)

2018-03-05

2019-11-04

Address

775 PARK AVENUE, SUITE 255, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

2018-03-05

2019-11-04

Address

775 PARK AVENUE, SUITE 255, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

2017-07-19

2019-10-02

Address

775 PARK AVENUE, SUITE 255, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

2014-03-13

2018-03-05

Address

215 EAST MAIN ST., SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

2014-03-13

2018-03-05

Address

215 EAST MAIN ST., SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

2013-10-16

2017-07-19

Address

215 EAST MAIN STREET SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

2012-03-12

2013-10-16

Address

20 CROSSWAYS PARK NORTH, SUITE 412, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200303060422

2020-03-03

BIENNIAL STATEMENT

2020-03-01

191104002023

2019-11-04

AMENDMENT TO BIENNIAL STATEMENT

2018-03-01

191002000147

2019-10-02

CERTIFICATE OF CHANGE

2019-10-02

180305007179

2018-03-05

BIENNIAL STATEMENT

2018-03-01

170719000082

2017-07-19

CERTIFICATE OF CHANGE

2017-07-19

160302006622

2016-03-02

BIENNIAL STATEMENT

2016-03-01

140313006582

2014-03-13

BIENNIAL STATEMENT

2014-03-01

131016000801

2013-10-16

CERTIFICATE OF CHANGE

2013-10-16

120312000057

2012-03-12

CERTIFICATE OF INCORPORATION

2012-03-12

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts