ROCKLAND FIBER, INC.

Name: | ROCKLAND FIBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2000 (25 years ago) |
Entity Number: | 2525269 |
ZIP code: | 10923 |
County: | Rockland |
Place of Formation: | New York |
Address: | 15 MALONE AVE, GARNERVILLE, NY, United States, 10923 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
MARK OFITSEROV | Chief Executive Officer | 15 MALONE AVE, GARNERVILLE, NY, United States, 10923 |
Name | Role | Address |
---|---|---|
ROCKLAND FIBER, INC. | DOS Process Agent | 15 MALONE AVE, GARNERVILLE, NY, United States, 10923 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-18 | 2020-07-14 | Address | 15 MALONE AVE, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process) |
2000-06-26 | 2002-09-18 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200714060708 | 2020-07-14 | BIENNIAL STATEMENT | 2020-06-01 |
180813006052 | 2018-08-13 | BIENNIAL STATEMENT | 2018-06-01 |
160607006249 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
120608006056 | 2012-06-08 | BIENNIAL STATEMENT | 2012-06-01 |
100628002129 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State