Search icon

ROCKY HILL TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
KALED MANAGEMENT CORP. DOS Process Agent 7001 Brush Hollow Road, Suite 200, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
KENNETH WOO Chief Executive Officer 47-21 215TH PLACE, APARTMENT 1A, BAYSIDE, NY, United States, 11364

Legal Entity Identifier

LEI Number:
254900WYIVDHWIKEC687

Registration Details:

Initial Registration Date:
2023-10-06
Next Renewal Date:
2024-10-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State