PECORARO CHEESE, INC.

Name: | PECORARO CHEESE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1990 (35 years ago) |
Entity Number: | 1468057 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 287 LEONARD ST, BROOKLYN, NY, United States, 11211 |
Principal Address: | 56 LAWRENCE DR., NESCONSET, NY, United States, 11767 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TITO PECORARO | Chief Executive Officer | 287 LEONARD ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 287 LEONARD ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-04 | 2019-09-13 | Address | 314 HUMBOLDT ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2000-09-13 | 2019-09-13 | Address | 314 HUMBOLDT ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1993-05-19 | 2006-08-04 | Address | 314 HUMBOLDT STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1993-05-19 | 2000-09-13 | Address | 287 LEONARD STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1990-08-13 | 2019-09-13 | Address | 287 LEONARD STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190913002011 | 2019-09-13 | BIENNIAL STATEMENT | 2018-08-01 |
060804002402 | 2006-08-04 | BIENNIAL STATEMENT | 2006-08-01 |
000913002701 | 2000-09-13 | BIENNIAL STATEMENT | 2000-08-01 |
980728002202 | 1998-07-28 | BIENNIAL STATEMENT | 1998-08-01 |
960807002111 | 1996-08-07 | BIENNIAL STATEMENT | 1996-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State