Name: | THE ROCKFORD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1994 (31 years ago) |
Entity Number: | 1821097 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 75 N MIDDLETOWN RD, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 N MIDDLETOWN RD, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
MICHAEL ZACK | Chief Executive Officer | 75 N MIDDLETOWN RD, NANUET, NY, United States, 10957 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-04 | 2002-04-23 | Address | 32 ROCKFORD DR, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
1996-06-04 | 2002-04-23 | Address | 32 ROCKFORD DR, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
1994-05-17 | 2002-04-23 | Address | 32 ROCKFORD DRIVE, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040514002551 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020423002298 | 2002-04-23 | BIENNIAL STATEMENT | 2002-05-01 |
980507002622 | 1998-05-07 | BIENNIAL STATEMENT | 1998-05-01 |
960604002079 | 1996-06-04 | BIENNIAL STATEMENT | 1996-05-01 |
940517000050 | 1994-05-17 | CERTIFICATE OF INCORPORATION | 1994-05-17 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State