Name: | M.R.S. KITCHENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1992 (33 years ago) |
Entity Number: | 1664657 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 158 S SAW MILL RIVER RD, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH J. SCOCOZZA | Chief Executive Officer | 584 C HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
M.R.S. KITCHENS, INC. | DOS Process Agent | 158 S SAW MILL RIVER RD, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2024-04-22 | Address | 584 C HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2024-04-22 | Address | 35 MARTIN ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2012-09-20 | 2024-04-22 | Address | 158 S SAW MILL RIVER RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1993-10-26 | 1996-10-03 | Address | 228 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
1993-10-26 | 2024-04-22 | Address | 35 MARTIN ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422002910 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
120920006138 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
110211002540 | 2011-02-11 | BIENNIAL STATEMENT | 2010-09-01 |
060928002828 | 2006-09-28 | BIENNIAL STATEMENT | 2006-09-01 |
041022002832 | 2004-10-22 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State