ROSSI REALTY, INC.

Name: | ROSSI REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2003 (22 years ago) |
Entity Number: | 2859142 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 38 ROSLYN PLACE, MT. VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH ROSSI | Chief Executive Officer | 38 ROSLYN PLACE, MT. VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 ROSLYN PLACE, MT. VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-30 | 2025-06-30 | Address | 108 SO. MAIN STREET, SUITE 1, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2025-06-30 | 2025-06-30 | Address | 38 ROSLYN PLACE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2011-01-24 | 2025-06-30 | Address | 38 ROSLYN PLACE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2007-02-28 | 2011-01-24 | Address | 838 ROSLYN PLACE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2007-02-28 | 2025-06-30 | Address | 38 ROSLYN PLACE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250630026360 | 2025-06-30 | BIENNIAL STATEMENT | 2025-06-30 |
110124002575 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
090122002393 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070228002163 | 2007-02-28 | BIENNIAL STATEMENT | 2007-01-01 |
050526002386 | 2005-05-26 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State