Search icon

ROCCO'S PIZZERIA & RESTAURANT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7818 5TH AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
DANIEL LOCCISANO Chief Executive Officer 7818 FIFTH AVE, BROOKLYN, NY, United States, 11209

History

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)

Filings

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