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
Name | Role | Address |
---|---|---|
CANDY PRATTS PRICE | DOS Process Agent | 515 MADISON AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CANDY PRATTS PRICE | Chief Executive Officer | 200 W 58TH ST, NEW YORK, NY, United States, 10019 |
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) |
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