Name: | BOCCARO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1997 (27 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2201672 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 40537, ROCHESTER, NY, United States, 14604 |
Principal Address: | 35 STATE ST, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MARCHESE | Chief Executive Officer | 35 STATE ST, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 40537, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-21 | 1999-12-07 | Address | 149 SHEPARD STREET, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1838220 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
021209000529 | 2002-12-09 | CERTIFICATE OF AMENDMENT | 2002-12-09 |
991207002009 | 1999-12-07 | BIENNIAL STATEMENT | 1999-11-01 |
971121000590 | 1997-11-21 | CERTIFICATE OF INCORPORATION | 1997-11-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State