Name: | ROCK SOLID CONSTRUCTION OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1992 (33 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1605778 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | % MARIN PORRINO, 42-63 157TH STREET, FLUSHING, NY, United States, 11355 |
Principal Address: | 42-63 157 ST, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIN PORRINO | Chief Executive Officer | 42-63 157 ST, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % MARIN PORRINO, 42-63 157TH STREET, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-17 | 1994-05-03 | Address | C/O MARIN PORRINO, 4263 157TH STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
1992-01-24 | 1993-03-17 | Address | C/O MARIN PORRINO, 4263 157TH STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1396189 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
940503002391 | 1994-05-03 | BIENNIAL STATEMENT | 1994-01-01 |
930317002494 | 1993-03-17 | BIENNIAL STATEMENT | 1993-01-01 |
920124000014 | 1992-01-24 | CERTIFICATE OF INCORPORATION | 1992-01-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State