Search icon

ROOKEY ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROOKEY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1992 (33 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1645089
ZIP code: 34287
County: Cortland
Place of Formation: New York
Address: 258 PALM HARBOR DR, NORTH PORT, FL, United States, 34287

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 258 PALM HARBOR DR, NORTH PORT, FL, United States, 34287

Chief Executive Officer

Name Role Address
CAROLE M ROOKEY Chief Executive Officer 258 PALM HARBOR DR, NORTH PORT, FL, United States, 34287

History

Start date End date Type Value
2000-06-02 2006-06-06 Address 6891 STEVENS RD, JORDAN, NY, 13080, 9713, USA (Type of address: Principal Executive Office)
2000-06-02 2006-06-06 Address 6891 STEVENS RD, JORDAN, NY, 13080, 9713, USA (Type of address: Chief Executive Officer)
2000-06-02 2006-06-06 Address 6891 STEVENS RD, JORDAN, NY, 13080, 9713, USA (Type of address: Service of Process)
1996-06-12 2000-06-02 Address PO BOX 76, LITTLE YORK CROSSING RD, LITTLE YORK, NY, 13087, USA (Type of address: Service of Process)
1993-07-01 2000-06-02 Address PO BOX 76, 1740 LITTLE YORK CROSSING ROAD, LITTLE YORK, NY, 13087, 0076, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1833624 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060606002849 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040812002155 2004-08-12 BIENNIAL STATEMENT 2004-06-01
020620002217 2002-06-20 BIENNIAL STATEMENT 2002-06-01
000602002557 2000-06-02 BIENNIAL STATEMENT 2000-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State