Search icon

NORTH ROCK TRADING COMPANY, INC.

Company Details

Name: NORTH ROCK TRADING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1987 (38 years ago)
Date of dissolution: 02 Jul 2021
Entity Number: 1177805
ZIP code: 11771
County: Suffolk
Place of Formation: New York
Address: 24 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
RICHARD F. ERWIN Chief Executive Officer 24 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771

Form 5500 Series

Employer Identification Number (EIN):
112868113
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-09 2022-02-19 Address 24 AUDREY AVENUE, OYSTER BAY, NY, 11771, 1548, USA (Type of address: Chief Executive Officer)
1997-06-09 2022-02-19 Address 24 AUDREY AVENUE, OYSTER BAY, NY, 11771, 1548, USA (Type of address: Service of Process)
1993-05-03 1997-06-09 Address 10 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1993-05-03 1997-06-09 Address 10 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1993-05-03 1997-06-09 Address 10 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220219000220 2021-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-02
161215000205 2016-12-15 CERTIFICATE OF AMENDMENT 2016-12-15
050808003068 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030527002183 2003-05-27 BIENNIAL STATEMENT 2003-06-01
010604002600 2001-06-04 BIENNIAL STATEMENT 2001-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State