Search icon

PISCATELLO DESIGN CENTRE, INC.

Company Details

Name: PISCATELLO DESIGN CENTRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2001 (23 years ago)
Entity Number: 2684054
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 330 WEST 38TH STREET, SUITE 1005, NEW YORK, NY, United States, 10018
Address: C/O ROCCO PISCATELLO, 330 WEST 38TH ST, STE 1005, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
64UQ1 Active Non-Manufacturer 2010-09-16 2024-03-01 No data No data

Contact Information

POC KIMBERLY PISCATELLO
Phone +1 212-502-4734
Fax +1 212-502-4735
Address 330 WEST 38TH STREET STE 1005, NEW YORK, NY, 10018 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROCCO PISCATELLO, 330 WEST 38TH ST, STE 1005, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MR. ROCCO PISCATELLO Chief Executive Officer 330 WEST 38TH STREET, SUITE 1005, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2003-09-17 2009-10-28 Address 355 SEVENTH AVE / SUITE #304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-09-17 2009-10-28 Address 355 SEVENTH AVE / SUITE #304, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-09-27 2009-10-28 Address C/O ROCCO PISCATELLO, 355 SEVENTH AVE STE 304, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131002002033 2013-10-02 BIENNIAL STATEMENT 2013-09-01
111005002193 2011-10-05 BIENNIAL STATEMENT 2011-09-01
091028002823 2009-10-28 BIENNIAL STATEMENT 2009-09-01
070919002073 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051109002591 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030917002662 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010927000264 2001-09-27 CERTIFICATE OF INCORPORATION 2001-09-27

Date of last update: 19 Jan 2025

Sources: New York Secretary of State