Search icon

ROCK-PLAZA, INC.

Company Details

Name: ROCK-PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1998 (27 years ago)
Entity Number: 2316766
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1271 AVE OF THE AMERICAS 24TH FL, ATTN: LEGAL DEPT, New York, NY, United States, 10020
Principal Address: 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J. MOORE Chief Executive Officer 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
ROCK-PLAZA, INC. DOS Process Agent 1271 AVE OF THE AMERICAS 24TH FL, ATTN: LEGAL DEPT, New York, NY, United States, 10020

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-01 Address 1271 AVE OF THE AMERICAS, 24TH FLR: LEGAL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2020-11-02 2024-11-01 Address 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2018-11-01 2020-11-02 Address 1221 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2018-11-01 2020-11-02 Address 1221 AVE OF THE AMERICAS, 17TH FLR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035725 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221107002268 2022-11-07 BIENNIAL STATEMENT 2022-11-01
201102061636 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006597 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006953 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State