ROCO G.C. CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 LUDLOWS ST, 1ST FL, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
MICHAEL TAM | Chief Executive Officer | 34 LUDLOWS ST, 1ST FL, NEW YORK, NY, United States, 10002 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State