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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67 LEMARY CT, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
RICHARD KLENK | Chief Executive Officer | 67 LEMARY CT, WILLIAMSVILLE, NY, United States, 14221 |
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) |
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