Search icon

ROCCOS CAR SERVICE CORP.

Company Details

Name: ROCCOS CAR SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2002 (23 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2724163
ZIP code: 11385
County: New York
Place of Formation: New York
Address: 586 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JUAN MEDINA Agent 586 SENECA AVENUE, RIDGEWOOD, NY, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 586 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
JUAN MEDINA Chief Executive Officer 586 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2009-03-05 2009-06-26 Address 1400 MYRTLE AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2009-03-05 2009-06-26 Address 1400 MYRTLE AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2009-03-04 2009-03-05 Address 586 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2009-03-04 2009-03-05 Address 586 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2009-02-25 2009-03-30 Address 90-17 107TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2087824 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090626002254 2009-06-26 AMENDMENT TO BIENNIAL STATEMENT 2008-01-01
090330000551 2009-03-30 CERTIFICATE OF CHANGE 2009-03-30
090305002594 2009-03-05 AMENDMENT TO BIENNIAL STATEMENT 2008-01-01
090304002963 2009-03-04 AMENDMENT TO BIENNIAL STATEMENT 2008-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State