Search icon

ROCKCANDY, INC.

Company Details

Name: ROCKCANDY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1999 (26 years ago)
Entity Number: 2394745
ZIP code: 10019
County: Nassau
Place of Formation: New York
Principal Address: 200 W 58TH ST, NEW YORK, NY, United States, 10019
Address: 515 MADISON AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CANDY PRATTS PRICE DOS Process Agent 515 MADISON AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CANDY PRATTS PRICE Chief Executive Officer 200 W 58TH ST, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
134070091
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 200 W 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-05-12 Address 200 W 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 200 W 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2025-05-12 Address 515 MADISON AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250512000427 2025-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-14
230710003338 2023-07-10 BIENNIAL STATEMENT 2023-07-01
220620001022 2022-06-20 BIENNIAL STATEMENT 2021-07-01
190730060109 2019-07-30 BIENNIAL STATEMENT 2019-07-01
170706006217 2017-07-06 BIENNIAL STATEMENT 2017-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State