Name: | ROCKLAND PASTRY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1972 (53 years ago) |
Entity Number: | 322651 |
ZIP code: | 10980 |
County: | Bronx |
Place of Formation: | New York |
Address: | 5 JOYCE PLAZA, STONY POINT, NY, United States, 10980 |
Principal Address: | 12 OLD HAVERSTRAW ROAD, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O H. CHRIS KOPF CPA | DOS Process Agent | 5 JOYCE PLAZA, STONY POINT, NY, United States, 10980 |
Name | Role | Address |
---|---|---|
ANNA CUTAIA | Chief Executive Officer | 12 OLD HAVERSTRAW ROAD, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-06 | 2006-02-08 | Address | 12 OLD HAVERSTRAW ROAD, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
2004-02-06 | 2006-02-08 | Address | 15 KNIGHTSBRIDGE CT., NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2002-01-09 | 2004-02-06 | Address | 12 OLD HAVERSTRAW RD, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
2002-01-09 | 2004-02-06 | Address | 15 KNIGHTSBRIDGE CT, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
1995-06-09 | 2002-01-09 | Address | 12 OLD HAVERSTRAW RD, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100301002429 | 2010-03-01 | BIENNIAL STATEMENT | 2010-01-01 |
080115002221 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060208002938 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040206002514 | 2004-02-06 | BIENNIAL STATEMENT | 2004-01-01 |
C330385-2 | 2003-04-25 | ASSUMED NAME LLC INITIAL FILING | 2003-04-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State