N.Y.C. ROCK, INC.

Name: | N.Y.C. ROCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 2005 (20 years ago) |
Date of dissolution: | 30 Oct 2024 |
Entity Number: | 3244670 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 388 14TH ST, BROOKLYN, NY, United States, 11215 |
Contact Details
Phone +1 718-788-1030
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMI SUHAIL | Chief Executive Officer | 602 HARDING PARK, BRONX, NY, United States, 10473 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 388 14TH ST, BROOKLYN, NY, United States, 11215 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1219389-DCA | Active | Business | 2006-02-16 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-15 | 2024-12-02 | Address | 602 HARDING PARK, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer) |
2011-09-01 | 2024-12-02 | Address | 388 14TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2009-08-05 | 2013-10-15 | Address | 1689 83RD ST, 2F, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2009-08-05 | 2011-09-01 | Address | 388 14TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2007-08-28 | 2009-08-05 | Address | 388 14TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006074 | 2024-10-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-30 |
131015002035 | 2013-10-15 | BIENNIAL STATEMENT | 2013-08-01 |
110901003017 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
090805002423 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070828002816 | 2007-08-28 | BIENNIAL STATEMENT | 2007-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3552356 | RENEWAL | INVOICED | 2022-11-10 | 100 | Home Improvement Contractor License Renewal Fee |
3552355 | TRUSTFUNDHIC | INVOICED | 2022-11-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3273194 | RENEWAL | INVOICED | 2020-12-21 | 100 | Home Improvement Contractor License Renewal Fee |
3273193 | TRUSTFUNDHIC | INVOICED | 2020-12-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2900155 | RENEWAL | INVOICED | 2018-10-03 | 100 | Home Improvement Contractor License Renewal Fee |
2900154 | TRUSTFUNDHIC | INVOICED | 2018-10-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2476383 | TRUSTFUNDHIC | INVOICED | 2016-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2476384 | RENEWAL | INVOICED | 2016-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
1884855 | TRUSTFUNDHIC | INVOICED | 2014-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1884856 | RENEWAL | INVOICED | 2014-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-213052 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-02-25 | 200 | 2016-03-02 | Failed to notify Commission of the arrest or conviction of a principal, employee or agent |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State