Name: | ROCHELLE CREEK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1989 (35 years ago) |
Entity Number: | 1410406 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O JOHN GIACOBBE, 583 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805 |
Principal Address: | JOHN GIACOBBE, 583 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GIACOBBE | Chief Executive Officer | 583 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOHN GIACOBBE, 583 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | 583 DAVENPORT AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2016-06-16 | 2024-02-09 | Address | C/O JOHN GIACOBBE, 583 DAVENPORT AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
2007-12-21 | 2016-06-16 | Address | 13 CEAR LN, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2002-01-09 | 2007-12-21 | Address | 54 PLAINFIELD RD, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
1994-02-18 | 1994-02-18 | Address | 551 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209003375 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
160616000294 | 2016-06-16 | CERTIFICATE OF CHANGE | 2016-06-16 |
140129002079 | 2014-01-29 | BIENNIAL STATEMENT | 2013-12-01 |
111228002411 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
100122002621 | 2010-01-22 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State