Name: | ROCCO'S PIZZERIA & RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1986 (39 years ago) |
Entity Number: | 1127839 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 7818 5TH AVE, BROOKLYN, NY, United States, 11209 |
Principal Address: | 7818 FIFTH AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7818 5TH AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
DANIEL LOCCISANO | Chief Executive Officer | 7818 FIFTH AVE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-17 | 2018-02-23 | Address | 7818 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2014-03-17 | 2018-02-22 | Address | 7818 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2004-01-14 | 2018-02-23 | Address | 7818 FIFTH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
2002-01-16 | 2014-03-17 | Address | 7818 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2002-01-16 | 2004-01-14 | Address | 1215 75TH ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180223006024 | 2018-02-23 | BIENNIAL STATEMENT | 2018-01-01 |
180222000117 | 2018-02-22 | CERTIFICATE OF CHANGE | 2018-02-22 |
140317002413 | 2014-03-17 | BIENNIAL STATEMENT | 2014-01-01 |
120229002252 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100204002667 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State