Name: | ROCKLAND COUNTY DAIRY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1988 (37 years ago) |
Entity Number: | 1242625 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 Walworth Street, Brooklyn, NY, United States, 11205 |
Principal Address: | 54 WALWORTH STREET, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 Walworth Street, Brooklyn, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
MARTON GUTTMAN | Chief Executive Officer | 54 WALWORTH STREET, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 54 WALWORTH STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-05 | 2023-06-05 | Address | 54 WALWORTH STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2024-03-01 | Address | 54 WALWORTH STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2024-03-01 | Address | 54 Walworth Street, Brooklyn, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301044302 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230605002703 | 2023-06-05 | BIENNIAL STATEMENT | 2022-03-01 |
200304060443 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
140618002005 | 2014-06-18 | BIENNIAL STATEMENT | 2014-03-01 |
120618002137 | 2012-06-18 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State