Name: | PICCININNI PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1999 (26 years ago) |
Entity Number: | 2338149 |
ZIP code: | 10962 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 37 RAMLAND ROAD, ORANGEBURG, NY, United States, 10962 |
Address: | 37 RAMLAND ROAD, 37 RAMLAND ROAD, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PICCININNI | Chief Executive Officer | 37 RAMLAND ROAD, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
PICCININNI PROPERTIES CORP. | DOS Process Agent | 37 RAMLAND ROAD, 37 RAMLAND ROAD, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 37 RAMLAND ROAD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2019-01-07 | 2025-02-28 | Address | 37 RAMLAND ROAD, 37 RAMLAND ROAD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
2015-01-13 | 2025-02-28 | Address | 37 RAMLAND ROAD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2007-01-26 | 2019-01-07 | Address | 37 RAMLAND ROAD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
2001-06-12 | 2015-01-13 | Address | 7 CHIP CIRCLE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228000546 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
190107060697 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
150113007454 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130124002364 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110216002335 | 2011-02-16 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State