Search icon

ROSSI EGGPLANT CUTLETS INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 Hempstead Ave, Lynbrook, NY, United States, 11563

Chief Executive Officer

Name Role Address
JUAN E TAVARES Chief Executive Officer 1089 BENMORE AVE., FRANKLIN SQ., NY, United States, 11010

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State