RO-RO AUTOMOTIVE CORP.

Name: | RO-RO AUTOMOTIVE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1991 (34 years ago) |
Entity Number: | 1584035 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 592 NO BROADWAY, WHITE PLAINS, NY, United States, 10603 |
Principal Address: | 592 NO. BROADWAY, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RO-RO AUTOMOTIVE CORP. | DOS Process Agent | 592 NO BROADWAY, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
VINCENT A. ADDESSO JR. | Chief Executive Officer | 592 NO. BROADWAY, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-04 | 2017-10-23 | Address | 592 NO. BROADWAY, WHITE PLAINS, NY, 10603, 3221, USA (Type of address: Service of Process) |
1997-10-28 | 2001-10-04 | Address | 162 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1997-10-28 | 2001-10-04 | Address | 162 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1997-10-28 | 2001-10-04 | Address | 162 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1993-11-24 | 1997-10-28 | Address | 162 EAST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191105061110 | 2019-11-05 | BIENNIAL STATEMENT | 2019-10-01 |
171023006273 | 2017-10-23 | BIENNIAL STATEMENT | 2017-10-01 |
151002006063 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131115006117 | 2013-11-15 | BIENNIAL STATEMENT | 2013-10-01 |
111103003216 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State