Name: | CHARLES J. PERSICO & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1970 (55 years ago) |
Entity Number: | 289230 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 OLD MAMARONECK ROAD, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES J PERSICO | DOS Process Agent | 20 OLD MAMARONECK ROAD, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
CHARLES J PERSICO | Chief Executive Officer | 20 OLD MAMARONECK ROAD, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-28 | 2004-02-09 | Address | 3 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2000-02-28 | 2004-02-09 | Address | 3 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2000-02-28 | 2004-02-09 | Address | 3 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1998-02-17 | 2000-02-28 | Address | 344 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1998-02-17 | 2000-02-28 | Address | 3 W MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120327002178 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100308002697 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080219002451 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060314003165 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040209002313 | 2004-02-09 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State