ROCKWALL GROUP ENTERPRISES INC.

Name: | ROCKWALL GROUP ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2008 (17 years ago) |
Entity Number: | 3651217 |
ZIP code: | 11101 |
County: | Kings |
Place of Formation: | New York |
Address: | 11-11 44TH DRIVE, FLOOR 2 SUITE 3, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-666-2590
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMAD SHAHID | Chief Executive Officer | 11-11 44TH DRIVE, FLOOR 2 SUITE 3, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ROCKWALL GROUP ENTERPRISES INC. | DOS Process Agent | 11-11 44TH DRIVE, FLOOR 2 SUITE 3, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MOHAMMAD SHAHID | Agent | 814 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1347913-DCA | Inactive | Business | 2010-03-22 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-13 | 2016-03-02 | Address | 814 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2012-09-13 | 2016-03-02 | Address | 814 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2012-07-13 | 2016-03-02 | Address | 814 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2011-02-18 | 2012-09-13 | Address | 1049 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2011-02-18 | 2012-09-13 | Address | 1049 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180305007535 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160302006565 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
150115002061 | 2015-01-15 | BIENNIAL STATEMENT | 2014-03-01 |
120913006048 | 2012-09-13 | BIENNIAL STATEMENT | 2012-03-01 |
120713000250 | 2012-07-13 | CERTIFICATE OF CHANGE | 2012-07-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2980372 | TRUSTFUNDHIC | INVOICED | 2019-02-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2980373 | RENEWAL | INVOICED | 2019-02-12 | 100 | Home Improvement Contractor License Renewal Fee |
2550312 | RENEWAL | INVOICED | 2017-02-10 | 100 | Home Improvement Contractor License Renewal Fee |
2550311 | TRUSTFUNDHIC | INVOICED | 2017-02-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2279392 | LICENSE REPL | INVOICED | 2016-02-17 | 15 | License Replacement Fee |
1954076 | RENEWAL | INVOICED | 2015-01-29 | 100 | Home Improvement Contractor License Renewal Fee |
1954075 | TRUSTFUNDHIC | INVOICED | 2015-01-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1005446 | TRUSTFUNDHIC | INVOICED | 2013-06-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1047770 | RENEWAL | INVOICED | 2013-06-04 | 100 | Home Improvement Contractor License Renewal Fee |
1005447 | CNV_MS | INVOICED | 2012-09-06 | 10 | Miscellaneous Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State