ROCKLAND CHILD DEVELOPMENT SERVICES, INC.

Name: | ROCKLAND CHILD DEVELOPMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1999 (26 years ago) |
Date of dissolution: | 06 Jan 2012 |
Entity Number: | 2432075 |
ZIP code: | 10011 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 313 CONGRESS ST., BOSTON, MA, United States, 02210 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
EDWARD M. MURPHY | Chief Executive Officer | 313 CONGRESS ST., BOSTON, MA, United States, 02210 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2006-10-12 | 2007-10-18 | Address | 25 CHESTNUT ST, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2006-10-12 | 2007-11-29 | Address | 25 CHESTNUT ST, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2006-10-12 | 2007-11-29 | Address | 25 CHESTNUT ST, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2003-09-25 | 2006-10-12 | Address | 58 CONCORD DR, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2001-09-25 | 2006-10-12 | Address | 58 CONCORD DRIVE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120106000907 | 2012-01-06 | CERTIFICATE OF MERGER | 2012-01-06 |
111028002603 | 2011-10-28 | BIENNIAL STATEMENT | 2011-10-01 |
090923002220 | 2009-09-23 | BIENNIAL STATEMENT | 2009-10-01 |
071129002014 | 2007-11-29 | BIENNIAL STATEMENT | 2007-10-01 |
071018000278 | 2007-10-18 | CERTIFICATE OF CHANGE | 2007-10-18 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State