Name: | JAMES E. ROCCO ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1995 (30 years ago) |
Entity Number: | 1884681 |
ZIP code: | 10069 |
County: | Westchester |
Place of Formation: | New York |
Address: | 120 RIVERSIDE BOULEVARD, PH-4F, NEW YORK, NY, United States, 10069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES E. ROCCO ASSOCIATES, INC. | DOS Process Agent | 120 RIVERSIDE BOULEVARD, PH-4F, NEW YORK, NY, United States, 10069 |
Name | Role | Address |
---|---|---|
JAMES E ROCCO | Chief Executive Officer | 120 RIVERSIDE BOULEVARD, PH-4F, NEW YORK, NY, United States, 10069 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-28 | 2021-01-04 | Address | 120 RIVERSIDE BOULEVARD, PH-4F, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
2014-04-08 | 2015-01-28 | Address | 250 WEST 57TH ST STE 901, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2014-04-08 | 2015-01-28 | Address | 250 WEST 57TH ST STE 901, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
2014-04-08 | 2015-01-28 | Address | 250 WEST 57TH ST STE 901, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
1995-01-13 | 2014-04-08 | Address | 20 NORTH BROADWAY, SUITE 305B, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062444 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190107060919 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170103006233 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150128006201 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
140408002410 | 2014-04-08 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State