Search icon

ROCKTON TECHNICAL SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES P CARROLL Chief Executive Officer 45 MILK ST, BOSTON, MA, United States, 02109

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State