Name: | RODDY S. IACOVINO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1993 (32 years ago) |
Entity Number: | 1720473 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | 342 A HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 50
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 342 A HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
RODDY IACOVINONO | Chief Executive Officer | 342A HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-11 | 2007-05-23 | Address | 9 KNAPP RD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 2007-05-23 | Address | 9 KNAPP RD, POUND RIDGE, NY, 10576, USA (Type of address: Principal Executive Office) |
1995-09-11 | 2007-05-23 | Address | 9 KNAPP RD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
1993-04-22 | 1995-09-11 | Address | 9 KNAPP RD., POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090508002151 | 2009-05-08 | BIENNIAL STATEMENT | 2009-04-01 |
070523002329 | 2007-05-23 | BIENNIAL STATEMENT | 2007-04-01 |
030410002335 | 2003-04-10 | BIENNIAL STATEMENT | 2003-04-01 |
010717002079 | 2001-07-17 | BIENNIAL STATEMENT | 2001-04-01 |
970424002487 | 1997-04-24 | BIENNIAL STATEMENT | 1997-04-01 |
950911002209 | 1995-09-11 | BIENNIAL STATEMENT | 1995-04-01 |
930422000033 | 1993-04-22 | CERTIFICATE OF INCORPORATION | 1993-04-22 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State