Search icon

ROCK-MIRAMAR, INC

Headquarter

Company Details

Name: ROCK-MIRAMAR, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1999 (25 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 2449355
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1271 Avenue of the Americas, 24th Fl, 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

Agent

Name Role Address
ROCKEFELLER GROUP INTERNATIONAL, INC. Agent 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
ROCKEFELLER GROUP INTERNATIONAL, INC. DOS Process Agent 1271 Avenue of the Americas, 24th Fl, New York, NY, United States, 10020

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

Links between entities

Type:
Headquarter of
Company Number:
F04000001220
State:
FLORIDA

History

Start date End date Type Value
2017-12-04 2019-12-10 Address 1221 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2017-11-28 2019-12-10 Address 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2013-12-02 2017-12-04 Address 1221 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2013-12-02 2019-12-10 Address 1221 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2009-12-30 2013-12-02 Address 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211203002756 2021-12-03 BIENNIAL STATEMENT 2021-12-03
211203001999 2021-12-03 CERTIFICATE OF MERGER 2021-12-31
191210060140 2019-12-10 BIENNIAL STATEMENT 2019-12-01
171204008062 2017-12-04 BIENNIAL STATEMENT 2017-12-01
171128000200 2017-11-28 CERTIFICATE OF CHANGE 2017-11-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State