Search icon

ROCHELLE LAWRENCE, LTD.

Company Details

Name: ROCHELLE LAWRENCE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1991 (34 years ago)
Date of dissolution: 23 Jun 1999
Entity Number: 1555144
ZIP code: 10901
County: Rockland
Place of Formation: New York
Principal Address: 14 CRESCENT DRIVE, SPRING VALLEY, NY, United States, 10977
Address: 400 PELLA BOULEVARD, SUITE 202, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLASSBERG & MERMER CPA'S P.C. DOS Process Agent 400 PELLA BOULEVARD, SUITE 202, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
ROCHELLE GREEN Chief Executive Officer 14 CRESCENT DRIVE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1993-01-27 1993-07-15 Address 14 CRESCENT DR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1993-01-27 1993-07-15 Address 14 CRESCENT DR, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1991-06-13 1993-07-15 Address 14 CRESCENT DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1414194 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23
930715002320 1993-07-15 BIENNIAL STATEMENT 1993-06-01
930127002442 1993-01-27 BIENNIAL STATEMENT 1992-06-01
910613000313 1991-06-13 CERTIFICATE OF INCORPORATION 1991-06-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State