Name: | ROCKAWAY CONSULTING GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2009 (16 years ago) |
Entity Number: | 3803912 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 55 LEONARD STREET, 1ST FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 LEONARD STREET, 1ST FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
RICHARD STEINBERG | Chief Executive Officer | 55 LEONARD STREET, 1ST FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-10 | 2023-04-10 | Address | 55 LEONARD STREET, 1ST FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-04-28 | 2023-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-04-28 | 2023-04-10 | Address | 511 5TH AVENUE, 11TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230410002756 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
220824003151 | 2022-08-24 | BIENNIAL STATEMENT | 2021-04-01 |
171114000747 | 2017-11-14 | ANNULMENT OF DISSOLUTION | 2017-11-14 |
DP-2095336 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090428000720 | 2009-04-28 | CERTIFICATE OF INCORPORATION | 2009-04-28 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State