Name: | ROCKY'S MILLWOOD DELICATESSEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1996 (29 years ago) |
Entity Number: | 2041922 |
ZIP code: | 10546 |
County: | Westchester |
Place of Formation: | New York |
Address: | 235 SAW MILL RIVER RD, MILLWOOD, NY, United States, 10546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 235 SAW MILL RIVER RD, MILLWOOD, NY, United States, 10546 |
Name | Role | Address |
---|---|---|
GREGORY SANTONE | Chief Executive Officer | 466 SAW MILL RIVER RD, MILLWOOD, NY, United States, 10546 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-26 | 2023-06-26 | Address | 235 SAW MILL RIVER RD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2023-06-26 | Address | 466 SAW MILL RIVER RD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer) |
1998-06-02 | 2023-06-26 | Address | 235 SAW MILL RIVER RD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer) |
1998-06-02 | 2023-06-26 | Address | 235 SAW MILL RIVER RD, MILLWOOD, NY, 10546, USA (Type of address: Service of Process) |
1996-06-24 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230626003825 | 2023-06-26 | BIENNIAL STATEMENT | 2022-06-01 |
140603006416 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120605006712 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100701002307 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080606002120 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State