ROCKTON TECHNICAL SERVICES CORPORATION

Name: | ROCKTON TECHNICAL SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1964 (61 years ago) |
Date of dissolution: | 14 Jun 2004 |
Entity Number: | 177216 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 45 MILK ST, BOSTON, MA, United States, 02109 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES P CARROLL | Chief Executive Officer | 45 MILK ST, BOSTON, MA, United States, 02109 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-13 | 2002-10-03 | Address | 245 SUMMER ST, TAX DEPT, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office) |
2000-03-09 | 2000-07-13 | Address | 245 SUMMER ST, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office) |
2000-03-09 | 2002-10-03 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1997-07-24 | 2000-03-09 | Address | 245 SUMMER STREET, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
1997-07-24 | 2000-03-09 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040614001061 | 2004-06-14 | CERTIFICATE OF TERMINATION | 2004-06-14 |
021003002344 | 2002-10-03 | BIENNIAL STATEMENT | 2002-06-01 |
000713002667 | 2000-07-13 | BIENNIAL STATEMENT | 2000-06-01 |
000309002903 | 2000-03-09 | BIENNIAL STATEMENT | 1998-06-01 |
990927000091 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State