A&J ROCKAWAY CONSTRUCTION CORP.

Name: | A&J ROCKAWAY CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 2004 (21 years ago) |
Date of dissolution: | 28 Jun 2021 |
Entity Number: | 3060946 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 321 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JONATHAN MILLER | Chief Executive Officer | C/O RUBIN MANAGEMENT, 321 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-12 | 2022-02-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-08-12 | 2022-02-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-09-16 | 2022-02-07 | Address | C/O RUBIN MANAGEMENT, 321 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2016-09-16 | 2020-08-12 | Address | 321 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2015-07-07 | 2016-09-16 | Address | 147-39 175TH ST, STE 203, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220207001924 | 2021-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-28 |
200812000254 | 2020-08-12 | CERTIFICATE OF CHANGE | 2020-08-12 |
200604060384 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180601006653 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160916006146 | 2016-09-16 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State