Search icon

ROCK CITY SOUND, INC.

Company Details

Name: ROCK CITY SOUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1977 (48 years ago)
Date of dissolution: 27 Jul 2012
Entity Number: 438776
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 75 TURKEY POINT DR, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 TURKEY POINT DR, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
LEE S KALISH Chief Executive Officer 75 TURKEY POINT DR, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2012-04-16 2012-04-16 Address 75 TURKEY POINT DRIVE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2001-07-27 2012-04-16 Address 123 OLD POST ROAD NORTH, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2001-07-27 2012-04-16 Address 123 OLD POST ROAD NORTH, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
2001-07-27 2012-04-16 Address 123 OLD POST ROAD NORTH, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
1995-06-20 2001-07-27 Address RD 1, BOX 27A, OLD POST ROAD, UPPER RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120727000733 2012-07-27 CERTIFICATE OF DISSOLUTION 2012-07-27
20120619016 2012-06-19 ASSUMED NAME CORP INITIAL FILING 2012-06-19
120416000814 2012-04-16 CERTIFICATE OF CHANGE 2012-04-16
120416000759 2012-04-16 ANNULMENT OF DISSOLUTION 2012-04-16
120416002485 2012-04-16 BIENNIAL STATEMENT 2011-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State