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
Name | Role | Address |
---|---|---|
C/O ALEXANDER WOLF & COMPANY, INC. | DOS Process Agent | 1 DUPONT ST, STE 200, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
RICHARD FRENGER | Chief Executive Officer | 1 DUPONT ST, STE 200, PLAINVIEW, NY, United States, 11803 |
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 |
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