ROCKY HILL TENANTS CORP.

Name: | ROCKY HILL TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1987 (38 years ago) |
Entity Number: | 1160720 |
ZIP code: | 11590 |
County: | New York |
Place of Formation: | New York |
Address: | 7001 Brush Hollow Road, Suite 200, Westbury, NY, United States, 11590 |
Principal Address: | C/O KALED MANGAEMENT CORP, 7001 BRUSH HOLLOW RD STE 200, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 140000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KALED MANAGEMENT CORP. | DOS Process Agent | 7001 Brush Hollow Road, Suite 200, Westbury, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
KENNETH WOO | Chief Executive Officer | 47-21 215TH PLACE, APARTMENT 1A, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 47-21 215TH PLACE, APARTMENT 1A, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2025-04-02 | Shares | Share type: PAR VALUE, Number of shares: 140000, Par value: 1 |
2023-09-25 | 2024-10-24 | Shares | Share type: PAR VALUE, Number of shares: 140000, Par value: 1 |
2023-09-22 | 2023-09-22 | Address | 47-28 215 PL, APT 3-B, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402004735 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230922003003 | 2023-09-22 | BIENNIAL STATEMENT | 2023-04-01 |
190716002007 | 2019-07-16 | BIENNIAL STATEMENT | 2019-04-01 |
170601002032 | 2017-06-01 | BIENNIAL STATEMENT | 2017-04-01 |
160531002005 | 2016-05-31 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State