Name: | COLUCCI ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1988 (37 years ago) |
Entity Number: | 1249575 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 601 HALSTEAD AVE, MAMARONECK, NY, United States, 10543 |
Address: | 17 LEITH PL, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS A COLUCCI | Chief Executive Officer | 601 HALSTEAD AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
COLUCCI ASSOCIATES, INC. | DOS Process Agent | 17 LEITH PL, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-20 | 2000-05-12 | Address | 87 JENNINGS RD., WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
1992-11-20 | 2016-05-03 | Address | 601 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1988-04-01 | 1992-11-20 | Address | 132 W. BOSTON POSTROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190204060325 | 2019-02-04 | BIENNIAL STATEMENT | 2018-04-01 |
160503006193 | 2016-05-03 | BIENNIAL STATEMENT | 2016-04-01 |
140422006007 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
120612002394 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100427002195 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State