Search icon

REROCK4EVER.COM USA, INC.

Company Details

Name: REROCK4EVER.COM USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2004 (20 years ago)
Entity Number: 3134928
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 FIFTH AVENUE / SUITE 1630, NEW YORK, NY, United States, 10001
Principal Address: 244 FIFTH AVENUE, SUITE 1630, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 FIFTH AVENUE / SUITE 1630, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RUSTEM ZIANGIROV Chief Executive Officer 244 FIFTH AVE, STE 1630, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-09-23 2011-10-21 Address 244 FIFTH AVENUE / SUITE 1630, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-09-23 2011-10-21 Address 244 FIFTH AVENUE / SUITE 1630, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-12-09 2011-09-23 Address 1330 AVENUE OF THE AMERICAS, SUITE 23-A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-11-19 2010-12-09 Address 611 BANNER AVE., # LR., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2004-12-08 2007-11-19 Address 780 STAFFORD AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111021002170 2011-10-21 AMENDMENT TO BIENNIAL STATEMENT 2010-12-01
110923002130 2011-09-23 BIENNIAL STATEMENT 2010-12-01
101209000378 2010-12-09 CERTIFICATE OF AMENDMENT 2010-12-09
071119000192 2007-11-19 CERTIFICATE OF AMENDMENT 2007-11-19
041208000281 2004-12-08 CERTIFICATE OF INCORPORATION 2004-12-08

Date of last update: 05 Feb 2025

Sources: New York Secretary of State