Search icon

ROCKLAND SOFTWARE DEV. INC.

Company Details

Name: ROCKLAND SOFTWARE DEV. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2002 (22 years ago)
Date of dissolution: 12 May 2016
Entity Number: 2827237
ZIP code: 10652
County: Rockland
Place of Formation: New York
Principal Address: 21 ROBERT PITT DRIVE 102B, MONSEY, NY, United States, 10952
Address: 21 ROBERT PITT DRIVE 102B, 102B, MONSEY, NY, United States, 10652

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YANKEL ABSAN Chief Executive Officer 21 ROBERT PITT DRIVE 102B, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
ROCKLAND SOFTWARE DEV. INC. DOS Process Agent 21 ROBERT PITT DRIVE 102B, 102B, MONSEY, NY, United States, 10652

History

Start date End date Type Value
2011-09-16 2012-10-11 Address 23 ROBERTS PITT DRIVE, #106H, MONSEY, NY, 10652, USA (Type of address: Service of Process)
2006-10-06 2012-10-11 Address 37 KEAP STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2006-10-06 2011-09-16 Address 55 UNION ROAD / SUITE 203, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2006-10-06 2012-10-11 Address 37 KEAP STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2004-12-03 2006-10-06 Address 37 KEAP ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2004-12-03 2006-10-06 Address 37 KEAP ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2004-12-03 2006-10-06 Address 55 UNION RD, STE 105, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2002-10-25 2004-12-03 Address 55 UNION ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160512001002 2016-05-12 CERTIFICATE OF DISSOLUTION 2016-05-12
141006006223 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121011006143 2012-10-11 BIENNIAL STATEMENT 2012-10-01
110916002864 2011-09-16 BIENNIAL STATEMENT 2010-10-01
081002002764 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061006002420 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041203002424 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021025000407 2002-10-25 CERTIFICATE OF INCORPORATION 2002-10-25

Date of last update: 23 Feb 2025

Sources: New York Secretary of State