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
Name | Role | Address |
---|---|---|
ALI FAYED | Chief Executive Officer | 53 GREENWICH AVE, 2ND FL, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
C/O MIKE BARKER, PARK LANE INVESTMENTS | DOS Process Agent | 53 GREENWICH AVENUE, 2ND FLOOR, GREENWICH, CT, United States, 06830 |
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) |
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