Search icon

216 ROCKVILLE CENTRE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 216 ROCKVILLE CENTRE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1997 (28 years ago)
Date of dissolution: 11 Dec 2018
Entity Number: 2140461
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 216 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY NICOLS Chief Executive Officer 6 GARDEN COURT, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2007-06-01 2009-05-08 Address 6 GARDEN COURT, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1999-06-07 2007-06-01 Address 216 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1997-05-06 1999-06-07 Address 216 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181211000858 2018-12-11 CERTIFICATE OF DISSOLUTION 2018-12-11
130617006073 2013-06-17 BIENNIAL STATEMENT 2013-05-01
110526002887 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090508002776 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070601002190 2007-06-01 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State