Name: | DECICCO OF NEW CITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1991 (34 years ago) |
Entity Number: | 1572202 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | DE CICCO MARKET PLACE, 180 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DECICCO OF NEW CITY, INC. | DOS Process Agent | DE CICCO MARKET PLACE, 180 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
FRANK DECICCO | Chief Executive Officer | DE CICCO MARKET PLACE #18, 180 SOUTH MAIN ST, NEW CITY, NY, United States, 10956 |
Number | Type | Address |
---|---|---|
395807 | Retail grocery store | 180 S MAIN ST, NEW CITY, NY, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-06 | 2017-08-01 | Address | DE CICCO MARKET PLACE #18, 180 SOUTH MAIN ST, NEW YCITY, NY, 10956, 3318, USA (Type of address: Chief Executive Officer) |
2001-08-10 | 2017-08-01 | Address | DE CICCO MARKET PLACE #18, 180 SOUTH MAIN STREET, NEW CITY, NY, 10956, 3318, USA (Type of address: Service of Process) |
2001-08-10 | 2017-08-01 | Address | DE CICCO MARKET PLACE #18, 180 SOUTH MAIN STREET, NEW CITY, NY, 10956, 3318, USA (Type of address: Principal Executive Office) |
2001-08-10 | 2013-08-06 | Address | DE CICCO MARKET PLACE #18, 180 SOUTH MAIN ST, NEW YCITY, NY, 10956, 3318, USA (Type of address: Chief Executive Officer) |
1995-04-05 | 2001-08-10 | Address | C/O C-TOWN_#18, 180 SOUTH MAIN STREET, NEW CITY, NY, 10956, 3318, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805061172 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170801006911 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
130806007409 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110811003117 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090730002498 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State