Search icon

ROCKVILLE LAND PARTNERS CORP.

Company Details

Name: ROCKVILLE LAND PARTNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1994 (31 years ago)
Entity Number: 1808475
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 358 Saw Mill River Rd., MILLWOOD, NY, United States, 10546
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID J SORBARO Chief Executive Officer 358 SAW MILL RIVER RD., MILLWOOD, NY, United States, 10546

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 358 SAW MILL RIVER RD., MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2022-05-03 2022-05-03 Address 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2022-05-03 2024-04-02 Address 358 SAW MILL RIVER RD., MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2022-05-03 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240402002800 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220503002131 2022-05-02 CERTIFICATE OF CHANGE BY ENTITY 2022-05-02
220428000355 2022-04-28 BIENNIAL STATEMENT 2022-04-01
210604060746 2021-06-04 BIENNIAL STATEMENT 2020-04-01
180416006187 2018-04-16 BIENNIAL STATEMENT 2018-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State