Name: | MODICA ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1992 (33 years ago) |
Entity Number: | 1624927 |
ZIP code: | 10304 |
County: | Kings |
Place of Formation: | New York |
Address: | 75 Clinton St, Staten Island, NY, United States, 10304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK MODICA | DOS Process Agent | 75 Clinton St, Staten Island, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
FRANK MODICA | Chief Executive Officer | 75 CLINTON ST, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 75 CLINTON ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2018-02-15 | 2024-03-01 | Address | 75 CLINTON STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
2018-02-15 | 2024-03-01 | Address | 75 CLINTON ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2004-03-03 | 2018-02-15 | Address | 374 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2004-03-03 | 2018-02-15 | Address | 374 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301066086 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220128000334 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
200122060178 | 2020-01-22 | BIENNIAL STATEMENT | 2018-03-01 |
180315002015 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
180215006017 | 2018-02-15 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State