Name: | KIDS KINGDOM OF ROCKLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1996 (29 years ago) |
Date of dissolution: | 13 May 2024 |
Entity Number: | 2018115 |
ZIP code: | 10974 |
County: | Rockland |
Place of Formation: | New York |
Address: | 618 WOODMONT LAND, SLOATSBURG, NY, United States, 10974 |
Principal Address: | STACIE MAZZA, 618 WOODMONT LANE, SLOATSBURG, NY, United States, 10974 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIDS KINGDOM OF ROCKLAND, INC. | DOS Process Agent | 618 WOODMONT LAND, SLOATSBURG, NY, United States, 10974 |
Name | Role | Address |
---|---|---|
STACIE MAZZA | Chief Executive Officer | 618 WOODMONT LANE, SLOATSBURG, NY, United States, 10974 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-05-28 | Address | 618 WOODMONT LANE, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-05-28 | Address | 121 WEST NYACK RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2023-05-26 | Address | 121 WEST NYACK RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2024-05-28 | Address | 618 WOODMONT LANE, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2024-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528002232 | 2024-05-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-13 |
230526000861 | 2023-05-26 | BIENNIAL STATEMENT | 2022-04-01 |
100426002720 | 2010-04-26 | BIENNIAL STATEMENT | 2010-04-01 |
080429002030 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060424002933 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State