Name: | I. ROKEACH & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1960 (65 years ago) |
Date of dissolution: | 06 Sep 1985 |
Entity Number: | 130572 |
ZIP code: | 07632 |
County: | New York |
Place of Formation: | New York |
Address: | 560 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
I. ROKEACH & SONS, INC. | DOS Process Agent | 560 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
1969-07-17 | 1985-09-06 | Address | KELLER & BALLEN, 100 EAST 42ND ST., NEW YORK, NY, USA (Type of address: Service of Process) |
1961-05-31 | 1969-07-17 | Address | 50-25 38TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1960-07-21 | 1961-05-31 | Address | 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C061938-2 | 1989-10-04 | ASSUMED NAME CORP INITIAL FILING | 1989-10-04 |
B264526-5 | 1985-09-06 | CERTIFICATE OF MERGER | 1985-09-06 |
770843-10 | 1969-07-17 | CERTIFICATE OF AMENDMENT | 1969-07-17 |
271394 | 1961-05-31 | CERTIFICATE OF AMENDMENT | 1961-05-31 |
238988 | 1960-10-31 | CERTIFICATE OF AMENDMENT | 1960-10-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State