Search icon

ROCKLAND COUNTRY REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKLAND COUNTRY REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 2005 (20 years ago)
Date of dissolution: 03 Apr 2023
Entity Number: 3251541
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: SUITE 10, 10 ESQUIRE ROAD, NEW CITY, NY, United States, 10956
Principal Address: 10 ESQUIRE RD, STE 10, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID CASTAGNA Chief Executive Officer 10 ESQUIRE RD, STE 10, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 10, 10 ESQUIRE ROAD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2007-12-24 2023-04-03 Address 10 ESQUIRE RD, STE 10, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2005-09-02 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-02 2023-04-03 Address SUITE 10, 10 ESQUIRE ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403001098 2023-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-03
191022060092 2019-10-22 BIENNIAL STATEMENT 2019-09-01
170920006109 2017-09-20 BIENNIAL STATEMENT 2017-09-01
150901006607 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130926002217 2013-09-26 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State