Search icon

30 ROCKNE RD., INC.

Company Details

Name: 30 ROCKNE RD., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1977 (47 years ago)
Date of dissolution: 10 Sep 2014
Entity Number: 458474
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 67 LEMARY CT, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 LEMARY CT, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
RICHARD KLENK Chief Executive Officer 67 LEMARY CT, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1998-01-13 2010-03-09 Address 2446 ELMWOOD AVE, KENMORE, NY, 14217, 2244, USA (Type of address: Service of Process)
1998-01-13 2010-03-09 Address 2446 ELMWOOD AVE, KENMORE, NY, 14217, 2244, USA (Type of address: Chief Executive Officer)
1998-01-13 2010-03-09 Address 2446 ELMWOOD AVE, KENMORE, NY, 14217, 2244, USA (Type of address: Principal Executive Office)
1994-01-21 1998-01-13 Address 2446 ELMWOOD AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1993-01-29 1998-01-13 Address 2446 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140910000317 2014-09-10 CERTIFICATE OF DISSOLUTION 2014-09-10
20121204018 2012-12-04 ASSUMED NAME LLC INITIAL FILING 2012-12-04
100309002684 2010-03-09 BIENNIAL STATEMENT 2009-12-01
071220002700 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060113002993 2006-01-13 BIENNIAL STATEMENT 2005-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State