Search icon

ROCKLYN VENTURE CAPITAL CORP.

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1462 Hewlett Avenue, Hewlett, NY, United States, 11557

Chief Executive Officer

Name Role Address
STEPHEN KATZ Chief Executive Officer 1462 HEWLETT AVE, HEWLETT, NY, United States, 11557

History

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)

Filings

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