ROSSI EGGPLANT CUTLETS INC.

Name: | ROSSI EGGPLANT CUTLETS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1991 (34 years ago) |
Entity Number: | 1504242 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1089 BENMORE AVE., FRANKLIN SQ., NY, United States, 11010 |
Address: | 200 Hempstead Ave, Lynbrook, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 Hempstead Ave, Lynbrook, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
JUAN E TAVARES | Chief Executive Officer | 1089 BENMORE AVE., FRANKLIN SQ., NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 1089 BENMORE AVE., FRANKLIN SQ., NY, 11010, USA (Type of address: Chief Executive Officer) |
1999-02-19 | 2024-12-23 | Address | 1089 BENMORE AVE., FRANKLIN SQ., NY, 11010, USA (Type of address: Service of Process) |
1999-02-19 | 2024-12-23 | Address | 1089 BENMORE AVE., FRANKLIN SQ., NY, 11010, USA (Type of address: Chief Executive Officer) |
1997-04-02 | 1999-02-19 | Address | 113 GORDON BLVD, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1997-04-02 | 1999-02-19 | Address | 113 GORDON BLVD, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223001052 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
130212002365 | 2013-02-12 | BIENNIAL STATEMENT | 2013-01-01 |
110310002981 | 2011-03-10 | BIENNIAL STATEMENT | 2011-01-01 |
090213002899 | 2009-02-13 | BIENNIAL STATEMENT | 2009-01-01 |
070322002877 | 2007-03-22 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State