Search icon

AROCEP, INC.

Company Details

Name: AROCEP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2000 (25 years ago)
Entity Number: 2457144
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 506 NINTH AVENUE, SUITE 1R, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 506 NINTH AVENUE, SUITE 1R, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ANTONINO PECORA Chief Executive Officer 506 9TH AVE, STE 2RS, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-03-14 2008-01-03 Address 506 NINTH AVENUE, SUITE 1R, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-01-09 2006-03-14 Address 1374 FIRST AVE SUITE 1B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-01-09 2006-03-14 Address 1374 FIRST AVE SUITE 1B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2004-01-09 2006-03-14 Address 1374 FIRST AVE SUITE 1B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-01-07 2004-01-09 Address 1372 FRIST AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-01-07 2004-01-09 Address 1372 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-01-07 2004-01-09 Address 1372 FIRST AVE., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-01-04 2002-01-07 Address 370 7TH AVENUE, ROOM 830, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080103002239 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060314003021 2006-03-14 BIENNIAL STATEMENT 2006-01-01
040109003056 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020107002025 2002-01-07 BIENNIAL STATEMENT 2002-01-01
000104000509 2000-01-04 CERTIFICATE OF INCORPORATION 2000-01-04

Date of last update: 20 Jan 2025

Sources: New York Secretary of State