Name: | JOHN ROSSELLI INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1986 (39 years ago) |
Entity Number: | 1125721 |
ZIP code: | 11753 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 306 EAST 61 ST, NEW YORK, NY, United States, 10065 |
Address: | 410 JERICHO TPKE STE 108, JERICHO, NY, United States, 11753 |
Contact Details
Phone +1 212-750-0061
Phone +1 212-737-2252
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BRUCE MOTTEL CPA | DOS Process Agent | 410 JERICHO TPKE STE 108, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
JOHN ROSSELLI | Chief Executive Officer | 306 EAST 61 ST, NEW YORK, NY, United States, 10065 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1261657-DCA | Inactive | Business | 2007-07-17 | 2009-07-31 |
0783047-DCA | Active | Business | 2003-08-21 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-26 | 2014-11-03 | Address | 410 JERICHO TPKE STE 108, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1999-01-07 | 2006-10-26 | Address | 99 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1995-07-25 | 2008-10-30 | Address | 523 EAST 73 ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-07-25 | 2008-10-30 | Address | 255 EAST 72 ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1995-07-25 | 1999-01-07 | Address | 99 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141103007186 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121109006487 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101126002033 | 2010-11-26 | BIENNIAL STATEMENT | 2010-11-01 |
081030002365 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061026003024 | 2006-10-26 | BIENNIAL STATEMENT | 2006-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3336284 | RENEWAL | INVOICED | 2021-06-08 | 340 | Secondhand Dealer General License Renewal Fee |
3044416 | RENEWAL | INVOICED | 2019-06-07 | 340 | Secondhand Dealer General License Renewal Fee |
2642580 | RENEWAL | INVOICED | 2017-07-17 | 340 | Secondhand Dealer General License Renewal Fee |
2105446 | RENEWAL | INVOICED | 2015-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
1318150 | RENEWAL | INVOICED | 2013-05-22 | 340 | Secondhand Dealer General License Renewal Fee |
1318151 | RENEWAL | INVOICED | 2011-06-22 | 340 | Secondhand Dealer General License Renewal Fee |
1318152 | RENEWAL | INVOICED | 2009-09-24 | 340 | Secondhand Dealer General License Renewal Fee |
845410 | LICENSE | INVOICED | 2007-07-18 | 425 | Secondhand Dealer General License Fee |
1318153 | RENEWAL | INVOICED | 2007-06-08 | 340 | Secondhand Dealer General License Renewal Fee |
1318154 | RENEWAL | INVOICED | 2005-05-31 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State