INNOVATIONS OF ROCKLAND INC.

Name: | INNOVATIONS OF ROCKLAND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1989 (36 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1372957 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 175 ROUTE 9W NORTH UNIT #8, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL IRA CAHN | Chief Executive Officer | 175 ROUTE 9W NORTH UNIT #8, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
DANIEL IRA CAHN | DOS Process Agent | 175 ROUTE 9W NORTH UNIT #8, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-05 | 2001-10-19 | Address | 242 SOUTH BOULEVARD, SOUTH NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2001-10-19 | Address | 242 SOUTH BOULEVARD, SOUTH NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
1993-04-05 | 2001-10-19 | Address | 242 SOUTH BOULEVARD, SOUTH NYACK, NY, 10960, USA (Type of address: Service of Process) |
1989-08-01 | 1993-04-05 | Address | 58 4TH AVENUE, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1746085 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
070814002925 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051028002123 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
030915002515 | 2003-09-15 | BIENNIAL STATEMENT | 2003-08-01 |
011019002343 | 2001-10-19 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State