Search icon

ROCKWOOD PROGRAMS, INC.

Company Details

Name: ROCKWOOD PROGRAMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1997 (28 years ago)
Date of dissolution: 29 Sep 2004
Entity Number: 2110203
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 4001 MILLER RD, WILMINGTON, DE, United States, 19809
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
GLENN W CLARK Chief Executive Officer 4001 MILLER RD, WILMINGTON, DE, United States, 19809

History

Start date End date Type Value
1999-04-20 2003-02-06 Address 228 PHILADELPHIA PIKE, WILMINGTON, DE, 19809, USA (Type of address: Chief Executive Officer)
1999-04-20 2003-02-06 Address 228 PHILADELPHIA PIKE, WILMINGTON, DE, 19809, USA (Type of address: Principal Executive Office)
1997-02-06 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-02-06 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1737541 2004-09-29 ANNULMENT OF AUTHORITY 2004-09-29
030206002339 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010213002131 2001-02-13 BIENNIAL STATEMENT 2001-02-01
991012000976 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
990420002358 1999-04-20 BIENNIAL STATEMENT 1999-02-01
970206000211 1997-02-06 APPLICATION OF AUTHORITY 1997-02-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0502394 Other Contract Actions 2005-02-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-02-25
Termination Date 2006-05-25
Section 0004
Status Terminated

Parties

Name GULF INSURANCE COMPANY
Role Plaintiff
Name ROCKWOOD PROGRAMS, INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State