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
Name | Role | Address |
---|---|---|
ROCKEFELLER GROUP INTERNATIONAL, INC. | Agent | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ROCKEFELLER GROUP INTERNATIONAL, INC. | DOS Process Agent | 1271 Avenue of the Americas, 24th Fl, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
DANIEL J. MOORE | Chief Executive Officer | 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, United States, 10020 |
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) |
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