Search icon

ROCKY POINT PROPERTIES, INC.

Company Details

Name: ROCKY POINT PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1987 (38 years ago)
Entity Number: 1203186
ZIP code: 13360
County: Hamilton
Place of Formation: New York
Address: 21 Rocky Point Lane, Inlet, NY, United States, 13360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT IRISH-BRONKIE Chief Executive Officer 21 ROCKY POINT LANE, INLET, NY, United States, 13360

DOS Process Agent

Name Role Address
SCOTT IRISH-BRONKIE DOS Process Agent 21 Rocky Point Lane, Inlet, NY, United States, 13360

Licenses

Number Type End date
10311209153 CORPORATE BROKER 2025-04-04
10991234866 REAL ESTATE PRINCIPAL OFFICE No data
10401333641 REAL ESTATE SALESPERSON 2025-12-20

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 21 ROCKY POINT LANE, INLET, NY, 13360, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-22 Address C/O IRISH, 1444 CLINTON ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2019-05-29 2024-02-22 Address C/O IRISH, 1444 CLINTON ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2003-09-16 2019-05-29 Address PO BOX 409, BUFFALO, NY, 14212, 0409, USA (Type of address: Chief Executive Officer)
2003-09-16 2024-02-22 Address 1444 CLINTON ST, BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222002789 2024-02-22 BIENNIAL STATEMENT 2024-02-22
221110003520 2022-11-10 BIENNIAL STATEMENT 2021-09-01
190529002004 2019-05-29 BIENNIAL STATEMENT 2017-09-01
030916002055 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010912002828 2001-09-12 BIENNIAL STATEMENT 2001-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State