MUCCI AGENCY, INC.

Name: | MUCCI AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1985 (40 years ago) |
Entity Number: | 1006519 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1295 NORTHERN BLVD, STE 25, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A RANALDO | Chief Executive Officer | 1295 NORTHERN BLVD, STE 25, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
ROBERT RANALDO | DOS Process Agent | 1295 NORTHERN BLVD, STE 25, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-05 | 2011-09-22 | Address | 1295 NORTHERN BLVD SUITE 25, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2003-06-05 | 2011-09-22 | Address | 1295 NORTHERN BLVD SUITE 25, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1999-07-07 | 2001-07-06 | Address | 16 EXETER LN, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1999-07-07 | 2003-06-05 | Address | 16 EXETER LN, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1999-07-07 | 2003-06-05 | Address | 16 EXETER LN, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110922003269 | 2011-09-22 | BIENNIAL STATEMENT | 2011-06-01 |
091013002705 | 2009-10-13 | BIENNIAL STATEMENT | 2009-06-01 |
070719002431 | 2007-07-19 | BIENNIAL STATEMENT | 2007-06-01 |
030605003030 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
010706002231 | 2001-07-06 | BIENNIAL STATEMENT | 2001-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State