Name: | ROCKY ROAD EXPRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 2002 (23 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2798455 |
ZIP code: | 12566 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 1134, PINE BUSH, NY, United States, 12566 |
Principal Address: | 60 BASEL RD, PINE BUSH, NY, United States, 12566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIGUEL A HIGUERA | DOS Process Agent | PO BOX 1134, PINE BUSH, NY, United States, 12566 |
Name | Role | Address |
---|---|---|
MIGUEL A HIGUERA | Chief Executive Officer | BOX 1134, PINE BUSH, NY, United States, 12566 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-14 | 2010-12-07 | Address | 60 BASEL RD, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer) |
2004-12-24 | 2006-08-14 | Address | 554 RT 302, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer) |
2004-12-24 | 2006-08-14 | Address | 554 RT 302, PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office) |
2004-12-24 | 2006-08-14 | Address | PO BOX 1134, PINE BUSH, NY, 12566, 1134, USA (Type of address: Service of Process) |
2002-08-07 | 2004-12-24 | Address | P.O. BOX 1134, PINE BUSH, NY, 12566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2147602 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
101207002890 | 2010-12-07 | BIENNIAL STATEMENT | 2010-08-01 |
080801002499 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060814002559 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
041224002279 | 2004-12-24 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State