Search icon

ROCIO, INC.

Company Details

Name: ROCIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 2005 (20 years ago)
Date of dissolution: 24 Jun 2016
Entity Number: 3253044
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 145-55 GUY BREWER BLVD, SPRINGFIELD GARDENS, NY, United States, 11434

Contact Details

Phone +1 718-525-5118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-55 GUY BREWER BLVD, SPRINGFIELD GARDENS, NY, United States, 11434

Chief Executive Officer

Name Role Address
ABDELRAHMAN KHALIL Chief Executive Officer 85 OCEAN AVE, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1224073-DCA Inactive Business 2006-04-18 2009-12-31

History

Start date End date Type Value
2006-02-17 2007-11-01 Address 145-55 GUY BROWER BLVD., SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Service of Process)
2005-10-03 2006-02-17 Address 150 NEVINS ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2005-09-07 2005-10-03 Address 145-55 GUY BROWER BLVD, SPRINGFIELD GARDEN, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160624000493 2016-06-24 CERTIFICATE OF DISSOLUTION 2016-06-24
090827002604 2009-08-27 BIENNIAL STATEMENT 2009-09-01
071101002275 2007-11-01 BIENNIAL STATEMENT 2007-09-01
060217000210 2006-02-17 CERTIFICATE OF AMENDMENT 2006-02-17
051003000620 2005-10-03 CERTIFICATE OF AMENDMENT 2005-10-03
050907000742 2005-09-07 CERTIFICATE OF INCORPORATION 2005-09-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
117709 SS VIO INVOICED 2009-04-10 50 SS - State Surcharge (Tobacco)
117711 TS VIO INVOICED 2009-04-10 750 TS - State Fines (Tobacco)
117710 TP VIO INVOICED 2009-04-10 1500 TP - Tobacco Fine Violation
101151 SS VIO INVOICED 2008-02-05 50 SS - State Surcharge (Tobacco)
101150 TS VIO INVOICED 2008-02-05 500 TS - State Fines (Tobacco)
101152 TP VIO INVOICED 2008-02-05 750 TP - Tobacco Fine Violation
803226 RENEWAL INVOICED 2007-12-01 110 CRD Renewal Fee
750817 LICENSE INVOICED 2006-04-21 110 Cigarette Retail Dealer License Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State