Name: | BAROCCO TEXTILE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1995 (30 years ago) |
Entity Number: | 1954008 |
ZIP code: | 07643 |
County: | New York |
Place of Formation: | New York |
Address: | 120 INDUSTRIAL AVE, UNIT A, LITTLE FERRY, NJ, United States, 07643 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 INDUSTRIAL AVE, UNIT A, LITTLE FERRY, NJ, United States, 07643 |
Name | Role | Address |
---|---|---|
KYOUNG-IL RYU | Chief Executive Officer | 120 INDUSTRIAL AVE, UNIT A, LITTLE FERRY, NJ, United States, 07643 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-11 | 2013-09-13 | Address | 120 INDUSTRIAL AVE, UNIT # A, LITTLE FERRY, NJ, 07643, USA (Type of address: Service of Process) |
2007-09-11 | 2013-09-13 | Address | 120 INDUSTRIAL AVE, UNIT # A, LITTLE FERRY, NJ, 07643, USA (Type of address: Chief Executive Officer) |
2007-09-11 | 2013-09-13 | Address | 120 INDUSTRIAL AVE, UNIT # A, LITTLE FERRY, NJ, 07643, USA (Type of address: Principal Executive Office) |
2003-09-18 | 2007-09-11 | Address | 528 ORITAN AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process) |
2003-09-18 | 2007-09-11 | Address | 528 ORITAN AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130913002284 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
110915002426 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
090917002225 | 2009-09-17 | BIENNIAL STATEMENT | 2009-09-01 |
070911002442 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
051103003563 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State