Name: | ROCCAFIORITA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1998 (27 years ago) |
Entity Number: | 2263411 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O GM6 MANAGEMENT, LLC, 63 NORTH BROADWAY, YONKERS, NY, United States, 10701 |
Principal Address: | 63 NORTH BROADWAY, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIUSEPPE MILIO | Chief Executive Officer | 63 NORTH BROADWAY, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
GIOVANNA POCCIA | DOS Process Agent | C/O GM6 MANAGEMENT, LLC, 63 NORTH BROADWAY, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2023-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-23 | 2023-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-05-13 | 2016-12-13 | Address | 63 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2010-04-12 | 2016-05-13 | Address | 103 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2010-04-12 | 2016-05-13 | Address | 103 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504061750 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180509006348 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
161213000403 | 2016-12-13 | CERTIFICATE OF AMENDMENT | 2016-12-13 |
160513007279 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140603007240 | 2014-06-03 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State