Search icon

ROCKEFELLER GROUP FINANCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKEFELLER GROUP FINANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1988 (37 years ago)
Date of dissolution: 02 Jan 2001
Entity Number: 1281225
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Principal Address: 1221 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JONATHAN D GREEN Chief Executive Officer 1221 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1993-05-20 1997-04-07 Address 1230 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1993-05-20 1998-08-06 Address 1230 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1993-05-20 1998-08-06 Address 1230 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1989-04-18 1989-04-18 Name ROCKEFELLER GROUP FINANCIAL CORPORATION
1988-09-29 1989-04-18 Name ROCKEFELLER GROUP CAPITAL CORPORATION

Filings

Filing Number Date Filed Type Effective Date
010102000062 2001-01-02 CERTIFICATE OF TERMINATION 2001-01-02
991203000957 1999-12-03 CERTIFICATE OF CHANGE 1999-12-03
980806002077 1998-08-06 BIENNIAL STATEMENT 1998-08-01
970407001050 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
960822002023 1996-08-22 BIENNIAL STATEMENT 1996-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State