ROCK-TECH INDUSTRIES DRYWALL ASSOCIATES, INC.

Name: | ROCK-TECH INDUSTRIES DRYWALL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1988 (37 years ago) |
Date of dissolution: | 06 Jun 2024 |
Entity Number: | 1250533 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 13 Champlin Avenue, East Islip, NY, United States, 11730 |
Principal Address: | 13 CHAMPLIN AVE, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAX KOENIGSDORF | Chief Executive Officer | 13 CHAMPLIN AVE, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
ROCK-TECH INDUSTRIES DRYWALL ASSOCIATES, INC. | DOS Process Agent | 13 Champlin Avenue, East Islip, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 13 CHAMPLIN AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-25 | 2023-05-25 | Address | 13 CHAMPLIN AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2024-06-28 | Address | 13 CHAMPLIN AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2024-06-28 | Address | 13 Champlin Avenue, East Islip, NY, 11730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628000927 | 2024-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-06 |
230525003255 | 2023-05-25 | BIENNIAL STATEMENT | 2022-04-01 |
211116001591 | 2021-10-13 | AMENDMENT TO BIENNIAL STATEMENT | 2021-10-13 |
201123060463 | 2020-11-23 | BIENNIAL STATEMENT | 2020-04-01 |
140701002200 | 2014-07-01 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State