Search icon

ROCKFORD LIMITED I

Company Details

Name: ROCKFORD LIMITED I
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1995 (30 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 1888887
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1851 E. FIRST ST., #600, SANTA ANA, CA, United States, 92705
Address: ATTN MICHAEL A LEICHTLING ESQ, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERRY J. RICCO Chief Executive Officer 1851 E. FIRST ST., SANTA ANA, CA, United States, 92705

DOS Process Agent

Name Role Address
C/O PARKER CHAPIN FLATTAU & KLIMPL, LLP DOS Process Agent ATTN MICHAEL A LEICHTLING ESQ, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1631123 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
990125002167 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970828000538 1997-08-28 CERTIFICATE OF MERGER 1997-08-28
970828000542 1997-08-28 CERTIFICATE OF AMENDMENT 1997-08-28
970314002249 1997-03-14 BIENNIAL STATEMENT 1997-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State