ROKEN S.I. CORP.

Name: | ROKEN S.I. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2002 (23 years ago) |
Entity Number: | 2828361 |
ZIP code: | 08512 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 97 STUYVESANT PLACE, STATEN ISLAND, NY, United States, 10301 |
Address: | 1246 South River Rd Ste 101, SUITE 101, Cranbury, NJ, United States, 08512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEOVISION CONSULTING INC. | DOS Process Agent | 1246 South River Rd Ste 101, SUITE 101, Cranbury, NJ, United States, 08512 |
Name | Role | Address |
---|---|---|
ROSEMARY BENIDETTO | Chief Executive Officer | 439 TARRYTOWN AVE, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 439 TARRYTOWN AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-27 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-11-23 | 2023-12-01 | Address | 1246 SOUTH RIVER RD, SUITE 101, CRANBURY, NJ, 08512, USA (Type of address: Service of Process) |
2007-07-02 | 2023-12-01 | Address | 439 TARRYTOWN AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201042362 | 2023-12-01 | BIENNIAL STATEMENT | 2022-10-01 |
101123002961 | 2010-11-23 | BIENNIAL STATEMENT | 2010-10-01 |
081119002416 | 2008-11-19 | BIENNIAL STATEMENT | 2008-10-01 |
070702002557 | 2007-07-02 | BIENNIAL STATEMENT | 2006-10-01 |
021029000624 | 2002-10-29 | CERTIFICATE OF INCORPORATION | 2002-10-29 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State