Search icon

FRANK F. ROCCO, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANK F. ROCCO, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Dec 2016 (9 years ago)
Entity Number: 5052418
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 670 White Plains Road, S, SUITE 214, Scarsdale, NY, United States, 10583
Principal Address: 670 WHITE PLAINS ROAD, SUITE 214, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK F ROCCO DOS Process Agent 670 White Plains Road, S, SUITE 214, Scarsdale, NY, United States, 10583

Agent

Name Role Address
FRANK F. ROCCO Agent 670 WHITE PLAINS ROAD, SUITE 214, SCARSDALE, NY, 10583

Chief Executive Officer

Name Role Address
FRANK F ROCCO Chief Executive Officer 670 WHITE PLAINS ROAD, SUITE 214, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2024-12-09 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2024-12-09 Address 670 WHITE PLAINS ROAD, SUITE 214, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 670 WHITE PLAINS ROAD, SUITE 214, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-12-09 Address 670 WHITE PLAINS ROAD, SUITE 214, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241209000796 2024-12-09 BIENNIAL STATEMENT 2024-12-09
231024003275 2023-10-24 BIENNIAL STATEMENT 2022-12-01
201203060146 2020-12-03 BIENNIAL STATEMENT 2020-12-01
200602061164 2020-06-02 BIENNIAL STATEMENT 2018-12-01
171222000235 2017-12-22 CERTIFICATE OF CHANGE 2017-12-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State