Search icon

ROCK CREEK DEVELOPMENT, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
MARK BUTTARAZZI Chief Executive Officer 10 HUNT CLUB DRIVE, HONEOYE FALLS, NY, United States, 14472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 HUNT CLUB DRIVE, HONEOYE FALLS, NY, United States, 14472

Links between entities

Type:
Headquarter of
Company Number:
000-936-006
State:
Alabama

History

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)

Filings

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