ROCKAPELLA ROAD CORP.

Name: | ROCKAPELLA ROAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1993 (32 years ago) |
Entity Number: | 1706669 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1344 LEXINGTON AVE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRIEDMAN & LAROSA | DOS Process Agent | 1344 LEXINGTON AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
JEFFREY THACHER | Chief Executive Officer | C/O FRIEDMAN & LAROSA, 1344 LEXINGTON AVE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | C/O FRIEDMAN & LAROSA, 1344 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-02 | Address | C/O FRIEDMAN & LAROSA, 1344 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2023-03-02 | Address | C/O FRIEDMAN & LAROSA, 1344 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-02 | Address | 1344 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021824 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230302002637 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
220217003816 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
200427060162 | 2020-04-27 | BIENNIAL STATEMENT | 2019-03-01 |
180628002032 | 2018-06-28 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State