ARANCINI BROS., LLC
Headquarter
Name: | ARANCINI BROS., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Apr 2011 (14 years ago) |
Entity Number: | 4076646 |
ZIP code: | 12501 |
County: | Queens |
Place of Formation: | New York |
Address: | 3330 NY 343, Amenia, NY, United States, 12501 |
Name | Role | Address |
---|---|---|
ARANCINI BROS. LLC | DOS Process Agent | 3330 NY 343, Amenia, NY, United States, 12501 |
Name | Role | Address |
---|---|---|
julie c della gatta | Agent | 58-17 penrod street, CORONA, NY, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-31 | 2024-01-13 | Address | 58-17 penrod street, CORONA, NY, 11368, USA (Type of address: Registered Agent) |
2023-03-31 | 2024-01-13 | Address | PO Box 750849, Forest Hills, NY, 11375, USA (Type of address: Service of Process) |
2021-09-08 | 2023-03-31 | Address | 58-17 penrod street, CORONA, NY, 11368, USA (Type of address: Registered Agent) |
2021-09-08 | 2023-03-31 | Address | 58-17 penrod street, CORONA, NY, 11368, USA (Type of address: Service of Process) |
2011-07-11 | 2021-09-08 | Address | 734 CARROL STREET, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240113000245 | 2024-01-13 | BIENNIAL STATEMENT | 2024-01-13 |
230331003724 | 2023-03-31 | BIENNIAL STATEMENT | 2021-04-01 |
220312000028 | 2022-03-12 | BIENNIAL STATEMENT | 2021-04-01 |
210908001100 | 2021-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-23 |
110711000699 | 2011-07-11 | CERTIFICATE OF CHANGE | 2011-07-11 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State