-
Home Page
›
-
Counties
›
-
New York
›
-
10025
›
-
EAST ROCK N ROLLS INC.
Company Details
Name: |
EAST ROCK N ROLLS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
11 Jun 2009 (16 years ago)
|
Date of dissolution: |
07 Sep 2018 |
Entity Number: |
3821248 |
ZIP code: |
10025
|
County: |
New York |
Place of Formation: |
New York |
Address: |
2878 BROADWAY, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2878 BROADWAY, NEW YORK, NY, United States, 10025
|
Chief Executive Officer
Name |
Role |
Address |
SHARON LING
|
Chief Executive Officer
|
43-04 158TH ST, APT 2A, FLUSHING, NY, United States, 11358
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180907000602
|
2018-09-07
|
CERTIFICATE OF DISSOLUTION
|
2018-09-07
|
110810002677
|
2011-08-10
|
BIENNIAL STATEMENT
|
2011-06-01
|
090611000544
|
2009-06-11
|
CERTIFICATE OF INCORPORATION
|
2009-06-11
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1702563
|
Americans with Disabilities Act - Other
|
2017-04-10
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2017-04-10
|
Termination Date |
2017-07-26
|
Section |
1218
|
Sub Section |
8
|
Status |
Terminated
|
Parties
Name |
MULLINS
|
Role |
Plaintiff
|
|
Name |
EAST ROCK N ROLLS INC.
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State