Name: | TESORUCCIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2000 (25 years ago) |
Entity Number: | 2571783 |
ZIP code: | 06752 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | 23 Hammond Ln, Bridgewater, CT, United States, 06752 |
Principal Address: | 23 Hammond Ln, BRIDGEWATER, CT, United States, 06752 |
Name | Role | Address |
---|---|---|
TESORUCCIA, INC. | DOS Process Agent | 23 Hammond Ln, Bridgewater, CT, United States, 06752 |
Name | Role | Address |
---|---|---|
ALLISON HARRIS SCHIFINI | Agent | 350 ALBANY ST #4G, NY, NY, 10280 |
Name | Role | Address |
---|---|---|
ALLISON SCHIFINI | Chief Executive Officer | PO BOX 425, BRIDGEWATER, CT, United States, 06752 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-17 | 2024-11-17 | Address | 350 ALBANY STREET, 4G, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
2024-11-17 | 2024-11-17 | Address | 350 ALBANY STREET, NY, NY, 10280, USA (Type of address: Chief Executive Officer) |
2024-11-17 | 2024-11-17 | Address | PO BOX 425, BRIDGEWATER, CT, 06752, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2023-02-20 | Address | 350 ALBANY STREET, NY, NY, 10280, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2024-11-17 | Address | 350 ALBANY STREET, 4G, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241117000178 | 2024-11-17 | BIENNIAL STATEMENT | 2024-11-17 |
230220001011 | 2023-02-20 | BIENNIAL STATEMENT | 2022-11-01 |
220524000492 | 2022-05-24 | AMENDMENT TO BIENNIAL STATEMENT | 2022-05-24 |
210104063591 | 2021-01-04 | BIENNIAL STATEMENT | 2020-11-01 |
190114060557 | 2019-01-14 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State