Name: | ROCHDALE VILLAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1960 (65 years ago) |
Entity Number: | 126635 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 169-65 137TH AVENUE, JAMAICA, NY, United States, 11434 |
Address: | 7 Times Square, 21st Floor, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 718-276-5700
Shares Details
Shares issued 0
Share Par Value 10500000
Type CAP
Name | Role | Address |
---|---|---|
NORRIS MCLAUGHLIN, P.A. | DOS Process Agent | 7 Times Square, 21st Floor, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JEAN HALL | Chief Executive Officer | 169-65 137TH AVENUE, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-04-11 | Shares | Share type: PAR VALUE, Number of shares: 471960, Par value: 25 |
2025-02-19 | 2025-02-25 | Shares | Share type: PAR VALUE, Number of shares: 471960, Par value: 25 |
2025-01-13 | 2025-02-19 | Shares | Share type: PAR VALUE, Number of shares: 471960, Par value: 25 |
2024-12-17 | 2025-01-13 | Shares | Share type: PAR VALUE, Number of shares: 471960, Par value: 25 |
2024-12-17 | 2024-12-17 | Shares | Share type: PAR VALUE, Number of shares: 471960, Par value: 25 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106001959 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
200320060184 | 2020-03-20 | BIENNIAL STATEMENT | 2020-02-01 |
190612060349 | 2019-06-12 | BIENNIAL STATEMENT | 2018-02-01 |
140424002498 | 2014-04-24 | BIENNIAL STATEMENT | 2014-02-01 |
120321002191 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State