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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 TURKEY POINT DR, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
LEE S KALISH | Chief Executive Officer | 75 TURKEY POINT DR, SAUGERTIES, NY, United States, 12477 |
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) |
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