Name: | PICCOLO CONSULTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2018 (7 years ago) |
Entity Number: | 5393871 |
ZIP code: | 11778 |
County: | Nassau |
Place of Formation: | New York |
Address: | 23 Noahs Path, Rocky Point, NY, United States, 11778 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY J PICCOLO | Chief Executive Officer | 23 NOAHS PATH, ROCKY POINT, NY, United States, 11778 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 23 Noahs Path, Rocky Point, NY, United States, 11778 |
Name | Role | Address |
---|---|---|
jeffrey j piccolo | Agent | 23 noahs path, ROCKY POINT, NY, 11778 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 66 MAPLEWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 23 NOAHS PATH, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 23 NOAHS PATH, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-05 | 2024-11-05 | Address | 66 MAPLEWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-03-04 | Address | 66 MAPLEWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-03-04 | Address | 23 Noahs Path, Rocky Point, NY, 11778, USA (Type of address: Service of Process) |
2024-11-05 | 2025-03-04 | Address | 23 NOAHS PATH, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer) |
2020-10-28 | 2024-11-05 | Address | 66 MAPLEWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2018-08-15 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304004261 | 2024-12-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-06 |
241105000015 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
220831002675 | 2022-08-31 | BIENNIAL STATEMENT | 2022-08-01 |
201028060394 | 2020-10-28 | BIENNIAL STATEMENT | 2020-08-01 |
180815010301 | 2018-08-15 | CERTIFICATE OF INCORPORATION | 2018-08-15 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State