Search icon

ROCKOF CORP.

Company Details

Name: ROCKOF CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1972 (53 years ago)
Date of dissolution: 23 Feb 2001
Entity Number: 246481
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 2 CROSFIELD AVE, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. BARRY DUERK Chief Executive Officer 214 MAIN ST, HACKENSACK, NJ, United States, 07601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 CROSFIELD AVE, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
1999-09-27 2000-12-19 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1999-09-27 2000-12-19 Address 210 MAIN STREET, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
1999-09-27 2000-12-19 Address 250 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
1999-07-29 1999-09-27 Address 2 CROSFIELD AVENUE, FIRST FLOOR, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1997-12-22 1999-07-29 Address SUITE 301, 120 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010223000326 2001-02-23 CERTIFICATE OF MERGER 2001-02-23
010223000317 2001-02-23 CERTIFICATE OF MERGER 2001-02-23
001219002538 2000-12-19 BIENNIAL STATEMENT 2000-11-01
990927002133 1999-09-27 BIENNIAL STATEMENT 1999-11-01
990729000315 1999-07-29 CERTIFICATE OF CHANGE 1999-07-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State