Name: | ROCKLAND LEASE FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1975 (50 years ago) |
Entity Number: | 370329 |
ZIP code: | 13830 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 CHENANGO STREET, 154 DITCH ROAD, OXFORD, NY, United States, 13830 |
Principal Address: | 154 DITCH ROAD, SOUTH NEW BERLIN, NY, United States, 13843 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE S. DROUKAS | Chief Executive Officer | PO BOX 190, 154 DITCH ROAD, SOUTH NEW BERLIN, NY, United States, 13843 |
Name | Role | Address |
---|---|---|
GEORGE S. DROUKAS | DOS Process Agent | 2 CHENANGO STREET, 154 DITCH ROAD, OXFORD, NY, United States, 13830 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-12 | 2022-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-14 | 2021-05-03 | Address | PO BOX 190, 154 DITCH ROAD, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Service of Process) |
2012-03-28 | 2020-07-14 | Address | PO BOX 190, 154 DITCH ROAD, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Service of Process) |
1992-12-07 | 2012-03-28 | Address | 27 PURDY STREET, PO BOX 713, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2012-03-28 | Address | 27 PURDY ST, PO BOX 713, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503062388 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
200714060159 | 2020-07-14 | BIENNIAL STATEMENT | 2019-05-01 |
170502007672 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006148 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130514002341 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State