Name: | UNITED ROCKLAND STAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1997 (27 years ago) |
Entity Number: | 2210772 |
ZIP code: | 07430 |
County: | Rockland |
Place of Formation: | New York |
Address: | 14 INDUSTRIAL AVENUE, MAHWAH, NJ, United States, 07430 |
Principal Address: | 14 INDUSTRIAL AVENUE, MAHWAY, NJ, United States, 07430 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL WISHNOFF | Chief Executive Officer | 14 INDUSTRIAL AVENUE, MAHWAH, NJ, United States, 07430 |
Name | Role | Address |
---|---|---|
UNITED ROCKLAND STAIRS, INC. | DOS Process Agent | 14 INDUSTRIAL AVENUE, MAHWAH, NJ, United States, 07430 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-25 | 2018-03-21 | Address | 9 N AIRMONT RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2000-01-25 | 2018-03-21 | Address | 9 N AIRMONT RD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2000-01-25 | 2018-03-21 | Address | 9 N AIRMONT RD, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1997-12-22 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-12-22 | 2000-01-25 | Address | NINE NORTH AIRMONT ROAD, TALLMAN, NY, 10982, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180321006089 | 2018-03-21 | BIENNIAL STATEMENT | 2017-12-01 |
170427000059 | 2017-04-27 | ANNULMENT OF DISSOLUTION | 2017-04-27 |
DP-2144203 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
151203006661 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
140313006457 | 2014-03-13 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State