Name: | ROCK SOLID GUITAR STANDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 2010 (14 years ago) |
Date of dissolution: | 11 Apr 2023 |
Entity Number: | 4004656 |
ZIP code: | 80516 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1172 FOX HILLS CT, ERIE, CO, United States, 80516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY NEGRIN | DOS Process Agent | 1172 FOX HILLS CT, ERIE, CO, United States, 80516 |
Name | Role | Address |
---|---|---|
JEFFREY NEGRIN | Chief Executive Officer | 1172 FOX HILLS CT, ERIE, CO, United States, 80516 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-02 | 2023-07-19 | Address | 1172 FOX HILLS CT, ERIE, CO, 80516, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2023-07-19 | Address | 1172 FOX HILLS CT, ERIE, CO, 80516, USA (Type of address: Service of Process) |
2018-10-02 | 2020-10-02 | Address | 15196 WILLOW DR, HERITAGE TODD CREEK, THORNTON, CO, 80602, USA (Type of address: Service of Process) |
2018-10-02 | 2020-10-02 | Address | 15196 WILLOW DR, HERITAGE TODD CREEK, THORNTON, CO, 80602, USA (Type of address: Chief Executive Officer) |
2016-10-04 | 2018-10-02 | Address | 15196 WILLOW DR, THORNTON, CO, 80602, USA (Type of address: Service of Process) |
2012-10-25 | 2018-10-02 | Address | 22 EAST ROGUES PATH, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
2012-10-25 | 2018-10-02 | Address | 22 EAST ROGUES PATH, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2010-10-07 | 2016-10-04 | Address | 22 EAST ROGUES PATH, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2010-10-07 | 2023-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719001700 | 2023-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-11 |
201002061473 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181002006920 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161004007471 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141002007433 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121025006042 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
101007000556 | 2010-10-07 | CERTIFICATE OF INCORPORATION | 2010-10-07 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State