Search icon

ROCKEFELLER GROUP COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKEFELLER GROUP COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 2009 (16 years ago)
Date of dissolution: 26 Oct 2017
Entity Number: 3847135
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1221 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN TARDUNO Chief Executive Officer 1221 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2013-08-01 2015-08-03 Address 1221 AVE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2013-08-01 2015-08-03 Address 1221 AVE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2011-09-16 2013-08-01 Address 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2011-09-16 2013-08-01 Address 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2009-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-52864 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52863 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171026000312 2017-10-26 CERTIFICATE OF TERMINATION 2017-10-26
170802007513 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803007770 2015-08-03 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State