Name: | V.C.R. RODAME CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1977 (48 years ago) |
Entity Number: | 450739 |
ZIP code: | 11106 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 15 LINDSEY PL, PLAINVIEW, NY, United States, 11803 |
Address: | 34-03 BROADWAY, ASTORIA, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA V PAULO | Chief Executive Officer | 15 LINDSEY PL, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
FIRST MANAGEMENT CORP | DOS Process Agent | 34-03 BROADWAY, ASTORIA, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-16 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-10-21 | 2013-11-21 | Address | 28 LINDEN AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
1997-10-21 | 2013-11-21 | Address | 28 LINDEN AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
1997-10-21 | 2011-11-14 | Address | 28 LINDEN AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1993-01-19 | 1997-10-21 | Address | 28 LINDEN AVE., FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131121002049 | 2013-11-21 | BIENNIAL STATEMENT | 2013-10-01 |
111114002624 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
20110412015 | 2011-04-12 | ASSUMED NAME CORP INITIAL FILING | 2011-04-12 |
091117002140 | 2009-11-17 | BIENNIAL STATEMENT | 2009-10-01 |
071031002916 | 2007-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State