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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145-55 GUY BREWER BLVD, SPRINGFIELD GARDENS, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
ABDELRAHMAN KHALIL | Chief Executive Officer | 85 OCEAN AVE, STATEN ISLAND, NY, United States, 10305 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1224073-DCA | Inactive | Business | 2006-04-18 | 2009-12-31 |
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) |
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 |
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