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
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ROCCO PISCATELLO, 330 WEST 38TH ST, STE 1005, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MR. ROCCO PISCATELLO | Chief Executive Officer | 330 WEST 38TH STREET, SUITE 1005, NEW YORK, NY, United States, 10018 |
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) |
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