Name: | ROCKLAND COUNTY BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1960 (65 years ago) |
Date of dissolution: | 24 May 2024 |
Entity Number: | 131759 |
ZIP code: | 10927 |
County: | Rockland |
Place of Formation: | New York |
Address: | ROUTE 9W, HAVERSTRAW, NY, United States, 10927 |
Principal Address: | 157 ROUTE 9W, HAVERSTRAW, NY, United States, 10927 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCKLAND COUNTY BODY, INC. | DOS Process Agent | ROUTE 9W, HAVERSTRAW, NY, United States, 10927 |
Name | Role | Address |
---|---|---|
THOMAS PUGH | Chief Executive Officer | 157 ROUTE 9W, HAVERSTRAW, NY, United States, 10927 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-10 | 2024-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-02 | 2024-06-11 | Address | ROUTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process) |
2018-09-04 | 2024-06-11 | Address | 157 ROUTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer) |
1993-10-14 | 2020-09-02 | Address | ROUTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process) |
1993-06-16 | 2018-09-04 | Address | 157 ROUTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611004236 | 2024-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-24 |
200902061597 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180904009046 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901007175 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
160624006017 | 2016-06-24 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State