ROCKHALL FUNDING CORP.

Name: | ROCKHALL FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1998 (27 years ago) |
Entity Number: | 2302600 |
ZIP code: | 11365 |
County: | Nassau |
Place of Formation: | New York |
Address: | 158-13 72ND AVE, SUITE 2F, FLUSHING, NY, United States, 11365 |
Principal Address: | 158-13 72ND AVE, 2ND FLOOR, FLUSHING, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DAVID E. MARX, ESQ.- MARX DEVELOPMENT GROUP | DOS Process Agent | 158-13 72ND AVE, SUITE 2F, FLUSHING, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
DAVID E. MARX | Chief Executive Officer | 158-13 72ND AVE, 2ND FLOOR, FLUSHING, NY, United States, 11365 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2016-10-06 | 2020-09-02 | Address | 1400 OLD COUNTRY ROAD, SUITE 304, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2016-10-06 | 2018-09-12 | Address | 1400 OLD COUNTRY ROAD,, SUITE 304, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2012-09-28 | 2016-10-06 | Address | 350 JERICHO TURNPIKE, SUITE 104, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2012-09-28 | 2016-10-06 | Address | 350 JERICHO TURNPIKE, SUITE 104, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2012-09-28 | 2016-10-06 | Address | 350 JERICHO TURNPIKE, SUITE 104, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902061519 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180912006456 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
161006006902 | 2016-10-06 | BIENNIAL STATEMENT | 2016-09-01 |
140903006513 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120928006179 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State