Name: | FLAVIO LA ROCCA & SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1999 (26 years ago) |
Entity Number: | 2335368 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 71-B POTTER AVE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
FLAVIO LA ROCCA & SONS INC. | DOS Process Agent | 71-B POTTER AVE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
FLAVIO LAROCCA | Chief Executive Officer | 140 SUSSEX RD, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-27 | 2021-01-20 | Address | 71-B POTTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2014-03-19 | 2016-09-27 | Address | 71-B POTTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2003-02-03 | 2016-09-27 | Address | 2 TRINITY PL, NEW ROCHELLE, NY, 10805, 2605, USA (Type of address: Principal Executive Office) |
2003-02-03 | 2016-09-27 | Address | 2 TRINITY PL, NEW ROCHELLE, NY, 10805, 2605, USA (Type of address: Chief Executive Officer) |
2003-02-03 | 2014-03-19 | Address | 2 TRINITY PL, NEW ROCHELLE, NY, 10805, 2605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210120060536 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
190314060205 | 2019-03-14 | BIENNIAL STATEMENT | 2019-01-01 |
180419006240 | 2018-04-19 | BIENNIAL STATEMENT | 2017-01-01 |
160927002010 | 2016-09-27 | BIENNIAL STATEMENT | 2015-01-01 |
140319000636 | 2014-03-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2014-03-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State