Name: | ROCKLYN VENTURE CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2001 (24 years ago) |
Entity Number: | 2634899 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1462 Hewlett Avenue, Hewlett, NY, United States, 11557 |
Principal Address: | 1462 Hewlett Ave, Hewlett, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1462 Hewlett Avenue, Hewlett, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
STEPHEN KATZ | Chief Executive Officer | 1462 HEWLETT AVE, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 20 E SUNRISE HWY, VALLEY STREAM, NY, 11580, 1260, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | 1462 HEWLETT AVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2025-01-20 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-20 | 2025-01-31 | Address | 20 E SUNRISE HWY, VALLEY STREAM, NY, 11580, 1260, USA (Type of address: Chief Executive Officer) |
2025-01-20 | 2025-01-31 | Address | 1462 HEWLETT AVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2025-01-20 | 2025-01-20 | Address | 1462 HEWLETT AVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2025-01-20 | 2025-01-31 | Address | 1462 Hewlett Ave, Hewlett, NY, 11557, USA (Type of address: Service of Process) |
2025-01-20 | 2025-01-20 | Address | 20 E SUNRISE HWY, VALLEY STREAM, NY, 11580, 1260, USA (Type of address: Chief Executive Officer) |
2003-06-18 | 2025-01-20 | Address | 20 E SUNRISE HWY, VALLEY STREAM, NY, 11580, 1260, USA (Type of address: Chief Executive Officer) |
2001-05-03 | 2025-01-20 | Address | 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131001457 | 2025-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-23 |
250120000738 | 2025-01-20 | BIENNIAL STATEMENT | 2025-01-20 |
130701002195 | 2013-07-01 | BIENNIAL STATEMENT | 2013-05-01 |
110719002171 | 2011-07-19 | BIENNIAL STATEMENT | 2011-05-01 |
090715003077 | 2009-07-15 | BIENNIAL STATEMENT | 2009-05-01 |
050926002534 | 2005-09-26 | BIENNIAL STATEMENT | 2005-05-01 |
030618002182 | 2003-06-18 | BIENNIAL STATEMENT | 2003-05-01 |
010507000619 | 2001-05-07 | CERTIFICATE OF AMENDMENT | 2001-05-07 |
010503000331 | 2001-05-03 | CERTIFICATE OF INCORPORATION | 2001-05-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State