CUCCIOLA, INC.

Name: | CUCCIOLA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2009 (16 years ago) |
Entity Number: | 3782050 |
ZIP code: | 10281 |
County: | New York |
Place of Formation: | New York |
Address: | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281 |
Principal Address: | C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O REINHARDT LLP | DOS Process Agent | 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
CARLO CESQUI | Chief Executive Officer | C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-07 | Address | C/O MY US CPA, 184 FIFTH AVE 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-28 | 2023-03-28 | Address | C/O MY US CPA, 184 FIFTH AVE 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2025-03-07 | Address | C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307003787 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
230328000017 | 2023-03-28 | BIENNIAL STATEMENT | 2023-03-01 |
210316060243 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
190307060175 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
180423000686 | 2018-04-23 | CERTIFICATE OF CHANGE | 2018-04-23 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State