Search icon

ROCO G.C. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCO G.C. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2004 (21 years ago)
Date of dissolution: 30 Oct 2024
Entity Number: 3001381
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 34 LUDLOWS ST, 1ST FL, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-219-3498

Phone +1 212-219-3488

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 LUDLOWS ST, 1ST FL, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
MICHAEL TAM Chief Executive Officer 34 LUDLOWS ST, 1ST FL, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1259537-DCA Active Business 2007-06-22 2025-02-28
1175667-DCA Inactive Business 2004-08-03 2007-06-30

History

Start date End date Type Value
2010-01-20 2025-01-13 Address 34 LUDLOWS ST, 1ST FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2010-01-20 2025-01-13 Address 34 LUDLOWS ST, 1ST FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2006-03-29 2010-01-20 Address 18 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2006-03-29 2010-01-20 Address 18 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2006-03-29 2010-01-20 Address 18 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250113000644 2024-10-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-30
140314002322 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120227002533 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100120002384 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080102003006 2008-01-02 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537502 RENEWAL INVOICED 2022-10-15 100 Home Improvement Contractor License Renewal Fee
3537501 TRUSTFUNDHIC INVOICED 2022-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273608 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273609 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
2909578 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909579 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2497738 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497739 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
1949710 DCA-MFAL INVOICED 2015-01-26 75 Manual Fee Account Licensing
1940409 PROCESSING INVOICED 2015-01-14 25 License Processing Fee

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State