Search icon

ROCKERSNYC CORPORATION

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARCUS BURROWES Chief Executive Officer 28 ORCHARD ST, APT 3B, NEW YORK, NY, United States, 10002

History

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)

Filings

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