Search icon

PATRICIA ROCHEFORT, INC.

Company Details

Name: PATRICIA ROCHEFORT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1991 (34 years ago)
Date of dissolution: 26 Sep 2008
Entity Number: 1573291
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 32 GRAMERCY PARK SOUTH, APT. 11-A, NEW YORK, NY, United States, 10003
Principal Address: 32 GRAMERCY PARK SOUTH, APT. 11A, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
ROGER ROCHEFORT DOS Process Agent 32 GRAMERCY PARK SOUTH, APT. 11-A, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MRS. PATRICIA ANN ROCHEFORT Chief Executive Officer 32 GRAMERCY PARK SOUTH, APT. 11A, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1991-09-05 2008-09-26 Address 32 GRAMERCY PARK SOUTH, APT. 11-A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080926000455 2008-09-26 SURRENDER OF AUTHORITY 2008-09-26
070904002319 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051102002778 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030826002295 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010822002292 2001-08-22 BIENNIAL STATEMENT 2001-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State