WHITE ROCK DEVELOPMENT CORP.

Name: | WHITE ROCK DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1986 (39 years ago) |
Date of dissolution: | 09 Jul 2021 |
Entity Number: | 1073059 |
ZIP code: | 10017 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 331 MADISON AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | 3 NORTH WHITE ROCK ROAD, HOLMES, NY, United States, 12531 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STERN & WEISSMAN | DOS Process Agent | 331 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN MICOLI | Chief Executive Officer | 3 NORTH WHITE ROCK ROAD, HOLMES, NY, United States, 12531 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-08 | 2021-07-09 | Address | 3 NORTH WHITE ROCK ROAD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2000-05-08 | Address | BOX 209, NORTH WHITE ROCK RD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2000-05-08 | Address | BOX 209, NORTH WHITE ROCK RD, HOLMES, NY, 12531, USA (Type of address: Principal Executive Office) |
1986-04-11 | 2021-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-04-11 | 2021-07-09 | Address | 331 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210709001906 | 2021-07-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-09 |
140729002020 | 2014-07-29 | BIENNIAL STATEMENT | 2014-04-01 |
120619002435 | 2012-06-19 | BIENNIAL STATEMENT | 2012-04-01 |
100629003116 | 2010-06-29 | BIENNIAL STATEMENT | 2010-04-01 |
060421002856 | 2006-04-21 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State