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
Name | Role | Address |
---|---|---|
YANKEL ABSAN | Chief Executive Officer | 21 ROBERT PITT DRIVE 102B, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
ROCKLAND SOFTWARE DEV. INC. | DOS Process Agent | 21 ROBERT PITT DRIVE 102B, 102B, MONSEY, NY, United States, 10652 |
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) |
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