Search icon

ROCK SOLID GUITAR STANDS INC.

Company Details

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

DOS Process Agent

Name Role Address
JEFFREY NEGRIN DOS Process Agent 1172 FOX HILLS CT, ERIE, CO, United States, 80516

Chief Executive Officer

Name Role Address
JEFFREY NEGRIN Chief Executive Officer 1172 FOX HILLS CT, ERIE, CO, United States, 80516

History

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

Filings

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