Search icon

G. CHENEY OF ROCKLAND LTD.

Company Details

Name: G. CHENEY OF ROCKLAND LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1998 (26 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

Chief Executive Officer

Name Role Address
JOHN N. MECCHELLA Chief Executive Officer 8 PATRIOTS COURT, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
G. CHENEY OF ROCKLAND LTD. DOS Process Agent 8 PATRIOTS COURT, NEW CITY, NY, United States, 10956

History

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)
2000-10-20 2023-09-13 Address 8 PATRIOTS COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1998-10-20 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-20 2023-09-13 Address 8 PATRIOTS COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

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
101103002658 2010-11-03 BIENNIAL STATEMENT 2010-10-01
081006003209 2008-10-06 BIENNIAL STATEMENT 2008-10-01
050413002169 2005-04-13 BIENNIAL STATEMENT 2004-10-01
021002002424 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001020002013 2000-10-20 BIENNIAL STATEMENT 2000-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State