Name: | G. CHENEY OF ROCKLAND LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1998 (27 years ago) |
Entity Number: | 2307987 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 8 PATRIOTS COURT, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN N. MECCHELLA | Chief Executive Officer | 8 PATRIOTS COURT, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
G. CHENEY OF ROCKLAND LTD. | DOS Process Agent | 8 PATRIOTS COURT, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-14 | Address | 8 PATRIOTS COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-13 | Address | 8 PATRIOTS COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2024-11-14 | Address | 8 PATRIOTS COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2023-09-13 | 2024-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-13 | 2024-11-14 | Address | 8 PATRIOTS COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114001642 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
230913001486 | 2023-09-13 | BIENNIAL STATEMENT | 2022-10-01 |
181001006481 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
151001006871 | 2015-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121121002233 | 2012-11-21 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State