Name: | ROCKERSNYC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 2002 (23 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2760200 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 245 FIFTH AVE, SUITE 1900, NEW YORK, NY, United States, 10016 |
Principal Address: | 28 ORCHARD ST, APT 3B, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE LAW OFFICES OF AVROM ROBIN | DOS Process Agent | 245 FIFTH AVE, SUITE 1900, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARCUS BURROWES | Chief Executive Officer | 28 ORCHARD ST, APT 3B, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-07 | 2006-08-16 | Address | 245 5TH AVE, STE 1900, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-04-29 | 2004-05-07 | Address | 475 PARK AVENUE SOUTH, SUITE 3300, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2134245 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
060816000727 | 2006-08-16 | CERTIFICATE OF CHANGE | 2006-08-16 |
040507002711 | 2004-05-07 | BIENNIAL STATEMENT | 2004-04-01 |
020429000594 | 2002-04-29 | CERTIFICATE OF INCORPORATION | 2002-04-29 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State