JOHN ROSSI COMPANY, INC.

Name: | JOHN ROSSI COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1984 (41 years ago) |
Date of dissolution: | 31 May 2017 |
Entity Number: | 889842 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | DAVID PECOR COMPANY, 3372 OLD YORKTOWN RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DAVID PECOR COMPANY, 3372 OLD YORKTOWN RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
ANDREA ROSSI PECOR | Chief Executive Officer | 3372 OLD YORKTOWN RD, YORKTOWNE HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-01 | 2006-02-16 | Address | 259 WASHBURN ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office) |
2000-02-01 | 2006-02-16 | Address | 259 WASHBURN ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
1993-02-16 | 2006-02-16 | Address | 259 WASHBURN RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 2000-02-01 | Address | 180 SOUTH HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
1993-02-16 | 2000-02-01 | Address | 180 SOUTH HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170531000139 | 2017-05-31 | CERTIFICATE OF DISSOLUTION | 2017-05-31 |
140522002207 | 2014-05-22 | BIENNIAL STATEMENT | 2014-01-01 |
120917002398 | 2012-09-17 | BIENNIAL STATEMENT | 2012-01-01 |
100316002021 | 2010-03-16 | BIENNIAL STATEMENT | 2010-01-01 |
080128003433 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State