Search icon

EMPIRE OF ROCKLAND, REALTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE OF ROCKLAND, REALTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1986 (39 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1089102
ZIP code: 10923
County: Rockland
Place of Formation: New York
Address: 65 WEST RAMAPO RD, GARNERVILLE, NY, United States, 10923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 WEST RAMAPO RD, GARNERVILLE, NY, United States, 10923

Chief Executive Officer

Name Role Address
PAMELA VAN DEN HEUVEL Chief Executive Officer 65 WEST RAMAPO RD, GARNERVILLE, NY, United States, 10923

History

Start date End date Type Value
1998-06-25 2002-07-19 Address THIELLS-MT IVY RD, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
1998-06-25 2002-07-19 Address THIELLS-MT INVY RD, POMONA, NY, 10970, USA (Type of address: Service of Process)
1993-02-17 2002-07-19 Address MT. IVY PLAZA THIELLS, MT. IVY ROAD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1993-02-17 1998-06-25 Address MT. IVY PLAZA THIELLS, MT. IVY ROAD, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
1993-02-17 1998-06-25 Address 369 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1802174 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020719002260 2002-07-19 BIENNIAL STATEMENT 2002-06-01
000605002059 2000-06-05 BIENNIAL STATEMENT 2000-06-01
980625002477 1998-06-25 BIENNIAL STATEMENT 1998-06-01
971106000077 1997-11-06 ERRONEOUS ENTRY 1997-11-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State