Search icon

75 ROCK INC.

Company Details

Name: 75 ROCK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2006 (19 years ago)
Entity Number: 3445196
ZIP code: 06830
County: New York
Place of Formation: New York
Address: 53 GREENWICH AVENUE, 2ND FLOOR, GREENWICH, CT, United States, 06830
Principal Address: 53 GREENWICH AVE, 2ND FL, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALI FAYED Chief Executive Officer 53 GREENWICH AVE, 2ND FL, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
C/O MIKE BARKER, PARK LANE INVESTMENTS DOS Process Agent 53 GREENWICH AVENUE, 2ND FLOOR, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 53 GREENWICH AVE, 2ND FL, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2020-12-22 2024-07-03 Address 53 GREENWICH AVENUE, 2ND FLOOR, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2020-12-22 2024-07-03 Address 53 GREENWICH AVE, 2ND FL, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2018-12-06 2020-12-22 Address 240 GREENWICH AVENUE, THIRD FLOOR, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2012-12-11 2018-12-06 Address 240 GREENWICH AVENUE, THIRD FLOOR, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703004021 2024-07-03 BIENNIAL STATEMENT 2024-07-03
201222060511 2020-12-22 BIENNIAL STATEMENT 2020-12-01
181206006291 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161223000125 2016-12-23 CERTIFICATE OF MERGER 2016-12-31
161205007482 2016-12-05 BIENNIAL STATEMENT 2016-12-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State