ROCCO'S PIZZA CORP.

Name: | ROCCO'S PIZZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1995 (30 years ago) |
Entity Number: | 1948972 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 429 N COUNTRY RD, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO MORABITO | Chief Executive Officer | 429 N COUNTRY RD, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 429 N COUNTRY RD, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-03 | 2003-08-20 | Address | 1900 GRAND AVENUE, SUITE 5, BALDWIN, NY, 11510, 1848, USA (Type of address: Service of Process) |
1997-10-21 | 2003-08-20 | Address | 289 JAMAICA AVE, MEDFORD, NY, 00000, USA (Type of address: Chief Executive Officer) |
1997-10-21 | 2003-08-20 | Address | 289 JAMAICA AVE, MEDFORD, NY, 00000, USA (Type of address: Principal Executive Office) |
1997-10-21 | 1999-09-03 | Address | 1685C GRAND AVE, BALDWIN, NY, 11510, 1848, USA (Type of address: Service of Process) |
1995-08-18 | 1997-10-21 | Address | 40 CUTTER MILL RD. SUITE 300, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110906002560 | 2011-09-06 | BIENNIAL STATEMENT | 2011-08-01 |
110415002275 | 2011-04-15 | BIENNIAL STATEMENT | 2009-08-01 |
070828003201 | 2007-08-28 | BIENNIAL STATEMENT | 2007-08-01 |
051101002798 | 2005-11-01 | BIENNIAL STATEMENT | 2005-08-01 |
030820002676 | 2003-08-20 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State