Search icon

ROCKLAND LEASE FUNDING CORP.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
GEORGE S. DROUKAS Chief Executive Officer PO BOX 190, 154 DITCH ROAD, SOUTH NEW BERLIN, NY, United States, 13843

DOS Process Agent

Name Role Address
GEORGE S. DROUKAS DOS Process Agent 2 CHENANGO STREET, 154 DITCH ROAD, OXFORD, NY, United States, 13830

Links between entities

Type:
Headquarter of
Company Number:
0119346
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0301798
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1382749
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132822541
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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