Name: | RP 96TH STREET ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2012 (12 years ago) |
Entity Number: | 4310207 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 366 BROADWAY, APT.12D, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA CELLARIO-MANCINI | DOS Process Agent | 366 BROADWAY, APT.12D, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MALCOLM H DAVIS ESQ | Agent | 39 BROADWAY SUITE 1620, NEW YORK, NY, 10006 |
Name | Role | Address |
---|---|---|
RAQUEL PIZZI | Chief Executive Officer | 366 BROADWAY, APT.12D, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-09 | 2020-10-27 | Address | 366 BROADWAY, APT.12D, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-10-16 | 2018-10-09 | Address | 366 BROADWAY, 12D, NEW YORK,, NY, 10013, USA (Type of address: Principal Executive Office) |
2012-10-18 | 2018-10-09 | Address | 366 BROADWAY APT 12D, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201027060433 | 2020-10-27 | BIENNIAL STATEMENT | 2020-10-01 |
181009006303 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161003008512 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141016006631 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121018000735 | 2012-10-18 | CERTIFICATE OF INCORPORATION | 2012-10-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State