Search icon

ROCINANTE CORP.

Company Details

Name: ROCINANTE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1994 (31 years ago)
Entity Number: 1839935
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 45 West 21st Street, Suite 402, New York, NY, United States, 10010
Principal Address: C/O TRISTAR EQUITIES, 45 WEST 21st Street, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRI-STAR EQUITIES, INC. DOS Process Agent 45 West 21st Street, Suite 402, New York, NY, United States, 10010

Chief Executive Officer

Name Role Address
PATRICK MCELHONE Chief Executive Officer 100 WEST HOUSTON STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 100 WEST HOUSTON STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-05-26 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-12 2024-07-22 Address 100 WEST HOUSTON STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-02-07 2018-07-12 Address 100 WEST HOUSTON STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-12-02 2024-07-22 Address C/O ROD FELDMAN, 155 EAST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722003289 2024-07-22 BIENNIAL STATEMENT 2024-07-22
221205002447 2022-12-05 BIENNIAL STATEMENT 2022-07-01
210907001109 2021-09-07 BIENNIAL STATEMENT 2021-09-07
180712006165 2018-07-12 BIENNIAL STATEMENT 2018-07-01
170207006553 2017-02-07 BIENNIAL STATEMENT 2016-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State