Name: | RED ROCK RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1995 (30 years ago) |
Entity Number: | 1944454 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 314 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD CARMEL | DOS Process Agent | 314 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
RICHARD CARMEL | Chief Executive Officer | 314 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-20 | 2011-08-24 | Address | 180 CONCORD ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1997-08-20 | 2011-08-24 | Address | 180 CONCORD ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1997-08-20 | 2011-08-24 | Address | 180 CONCORD ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1995-08-02 | 1997-08-20 | Address | 180 CONCORD STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160801006753 | 2016-08-01 | BIENNIAL STATEMENT | 2015-08-01 |
130821002234 | 2013-08-21 | BIENNIAL STATEMENT | 2013-08-01 |
110824002431 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
051005002076 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
030730002458 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State