SOURCE DEVELOPMENT INC.

Name: | SOURCE DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1988 (37 years ago) |
Entity Number: | 1259129 |
ZIP code: | 10923 |
County: | Rockland |
Place of Formation: | New York |
Address: | 91 RAMAPO RD, STE 1, GARNERVILLE, NY, United States, 10923 |
Principal Address: | 91 RAMAPO RD, GARNERVILLE, NY, United States, 10923 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS IAROCCI | Chief Executive Officer | 91 RAMAPO RD, GARNERVILLE, NY, United States, 10923 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 91 RAMAPO RD, STE 1, GARNERVILLE, NY, United States, 10923 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-18 | 2011-10-19 | Address | 91 RAMAPO RD / SUITE 1, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process) |
2004-06-18 | 2011-10-19 | Address | 91 RAMAPO RD / SIUTE 1, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office) |
2004-06-18 | 2011-10-19 | Address | 91 RAMAPO RD / SUITE 1, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer) |
1993-08-30 | 2004-06-18 | Address | 135 LAUREL ROAD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1993-08-30 | 2004-06-18 | Address | 135 LAUREL ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111019002203 | 2011-10-19 | BIENNIAL STATEMENT | 2010-05-01 |
080523003059 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060510003228 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040618002057 | 2004-06-18 | BIENNIAL STATEMENT | 2004-05-01 |
020508002390 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State