Name: | ROCKBOTTOM ROAD SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2014 (11 years ago) |
Entity Number: | 4542738 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 234C BLOOMINGBURG RD, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SCHNEIDER | Chief Executive Officer | 234C BLOOMINGBURG RD, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
ROCKBOTTOM ROAD SERVICE INC. | DOS Process Agent | 234C BLOOMINGBURG RD, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
ROBERT SCHNEIDER | Agent | 15 EDWARD J LEMPKA DR, BX 740, FLORIDA, NY, 10921 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-27 | 2023-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-23 | 2022-10-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-11 | 2022-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-11 | 2021-01-11 | Address | PO BOX 740, FLORIDA, NY, 10921, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220506002625 | 2022-05-06 | BIENNIAL STATEMENT | 2022-03-01 |
210111060432 | 2021-01-11 | BIENNIAL STATEMENT | 2020-03-01 |
140311010379 | 2014-03-11 | CERTIFICATE OF INCORPORATION | 2014-03-11 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State