DECICCO OF SCARSDALE, INC.

Name: | DECICCO OF SCARSDALE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1990 (35 years ago) |
Entity Number: | 1445599 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 58 EAST PARKWAY, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK DE CICCO | Chief Executive Officer | 58 EAST PARKWAY, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 EAST PARKWAY, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-31 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-17 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-17 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-01-05 | 1996-05-31 | Address | 15 FIELDSTONE CT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504061492 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180502006483 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160512006799 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140506006654 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120627002352 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State