Name: | ROCKSTARNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2007 (18 years ago) |
Entity Number: | 3477856 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 253 E BROADWAY, 4W, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOLINE NG-MAYZ | Chief Executive Officer | 253 E BROADWAY, 4W, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-02-26 | Address | 253 E BROADWAY, 4W, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2021-02-24 | 2024-02-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-03-04 | 2024-02-26 | Address | 253 E BROADWAY, 4W, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2015-02-24 | 2015-03-04 | Address | 413 E 9TH ST, G2, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2009-03-23 | 2017-02-17 | Address | 413 E 9TH ST, G2, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
2009-03-23 | 2015-02-24 | Address | 413 E 9TH ST, G2, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2007-02-16 | 2024-02-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-02-16 | 2021-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-02-16 | 2024-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226001901 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
210224060278 | 2021-02-24 | BIENNIAL STATEMENT | 2021-02-01 |
190225060422 | 2019-02-25 | BIENNIAL STATEMENT | 2019-02-01 |
170217006138 | 2017-02-17 | BIENNIAL STATEMENT | 2017-02-01 |
150304002053 | 2015-03-04 | AMENDMENT TO BIENNIAL STATEMENT | 2015-02-01 |
150224002028 | 2015-02-24 | BIENNIAL STATEMENT | 2015-02-01 |
090323002825 | 2009-03-23 | BIENNIAL STATEMENT | 2009-02-01 |
070216000435 | 2007-02-16 | CERTIFICATE OF INCORPORATION | 2007-02-16 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State