Search icon

ROCKVILLE TUDOR APT. CORP.

Company Details

Name: ROCKVILLE TUDOR APT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1987 (38 years ago)
Entity Number: 1174349
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 1 DUPONT ST, STE 200, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 245000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ALEXANDER WOLF & COMPANY, INC. DOS Process Agent 1 DUPONT ST, STE 200, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
RICHARD FRENGER Chief Executive Officer 1 DUPONT ST, STE 200, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1 DUPONT ST, STE 200, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-12-17 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 245000, Par value: 1
2023-05-16 2025-05-01 Address 1 DUPONT ST, STE 200, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-05-16 Address 1 DUPONT ST, STE 200, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 245000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250501043341 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230516004176 2023-05-16 BIENNIAL STATEMENT 2023-05-01
210503062330 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060704 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170502006891 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State