Name: | ROCK & ROB'S THRIFT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1973 (52 years ago) |
Entity Number: | 235685 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 BROOKLYN AVENUE, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT W JOSEPH | Chief Executive Officer | 22 BROOKLYN AVENUE, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 BROOKLYN AVENUE, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-04 | 2009-10-05 | Address | 124 BROOKLYN AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
2003-09-29 | 2009-10-05 | Address | 124 BROOKLYN AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2003-09-29 | 2009-10-05 | Address | 124 BROOKLYN AVE., VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office) |
1995-02-06 | 2003-09-29 | Address | 126 BROOKLYN AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
1995-02-06 | 2007-10-04 | Address | 126 BROOKLYN AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091005002209 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071004002042 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051122003490 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
030929002064 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
010925002450 | 2001-09-25 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State