Name: | NORTH ROCKLAND TOWING & RECOVERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1996 (29 years ago) |
Date of dissolution: | 06 May 2015 |
Entity Number: | 2059044 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 210 W NYACK RD, WEST NYACK, NY, United States, 10994 |
Principal Address: | 15 VERONA CT, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 W NYACK RD, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
ROBERT M. LOBBE, JR. | Chief Executive Officer | 210 W NYACK RD, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-16 | 2000-08-03 | Address | 221 NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1998-09-16 | 2000-08-03 | Address | 4 BROOKS COURT, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office) |
1998-09-16 | 2000-08-03 | Address | C/O ROBERT M LOBBE, JR, 221 NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1996-08-21 | 1998-09-16 | Address | 221 NO. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150506000462 | 2015-05-06 | CERTIFICATE OF DISSOLUTION | 2015-05-06 |
120814006010 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100825002343 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080812002161 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060801002033 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State