Name: | ROCK CREEK DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1989 (36 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 1345838 |
ZIP code: | 14472 |
County: | Monroe |
Place of Formation: | New York |
Address: | 10 HUNT CLUB DRIVE, HONEOYE FALLS, NY, United States, 14472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK BUTTARAZZI | Chief Executive Officer | 10 HUNT CLUB DRIVE, HONEOYE FALLS, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 HUNT CLUB DRIVE, HONEOYE FALLS, NY, United States, 14472 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-07 | 2009-04-09 | Address | 2344 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1994-06-07 | 2009-04-09 | Address | 2344 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1994-06-07 | 2009-04-09 | Address | 2344 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1989-04-19 | 1994-06-07 | Address | 397 ALEXANDER STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1973928 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
110419002541 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
090409002428 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
050520002477 | 2005-05-20 | BIENNIAL STATEMENT | 2005-04-01 |
030408002406 | 2003-04-08 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State