Name: | ROSSINI'S PLACE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1977 (48 years ago) |
Entity Number: | 448447 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 108 E 38TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 E 38TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GERALD BERNAZ | Chief Executive Officer | 55 UNION PLACE, PO BOX 284, SUMMIT, NJ, United States, 07901 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-10 | 2013-09-10 | Address | 1618 DEER PATH, MOUNTANSIDE, NJ, 07092, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2007-09-10 | Address | 10 NORDLING LN, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 1999-09-23 | Address | 207 LAMOKA AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 2007-09-10 | Address | 108 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-05-12 | 2007-09-10 | Address | 108 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1977-09-16 | 1993-05-12 | Address | 108 E. 38TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130910006951 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
20111216005 | 2011-12-16 | ASSUMED NAME LLC INITIAL FILING | 2011-12-16 |
110923002176 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090825002271 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
070910002260 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
030828002610 | 2003-08-28 | BIENNIAL STATEMENT | 2003-09-01 |
010828002245 | 2001-08-28 | BIENNIAL STATEMENT | 2001-09-01 |
990923002232 | 1999-09-23 | BIENNIAL STATEMENT | 1999-09-01 |
970916002613 | 1997-09-16 | BIENNIAL STATEMENT | 1997-09-01 |
931005002360 | 1993-10-05 | BIENNIAL STATEMENT | 1993-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5242718400 | 2021-02-08 | 0202 | PPS | 108 E 38th St, New York, NY, 10016-2648 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9294087209 | 2020-04-28 | 0202 | PPP | 108 E 38TH ST, New York, NY, 10016-2648 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State