SCICCHITANO MANAGEMENT INC.

Name: | SCICCHITANO MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2009 (16 years ago) |
Entity Number: | 3797513 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 713 PRESIDENT STREET, BROOKLYN, NY, United States, 11215 |
Principal Address: | 609 CARROLL STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHYLLIS SERINO | Chief Executive Officer | 609 CARROLL STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
AS MANAGEMENT | DOS Process Agent | 713 PRESIDENT STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 609 CARROLL STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-08 | 2025-05-13 | Address | 713 PRESIDENT STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2024-05-08 | 2024-05-08 | Address | 609 CARROLL STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2025-05-13 | Address | 609 CARROLL STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000074 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
240508004032 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
210402060574 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190411060174 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170405006014 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State