ROCKSHOTS, INC.

Name: | ROCKSHOTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1979 (46 years ago) |
Date of dissolution: | 10 Jun 2013 |
Entity Number: | 546485 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 2 CHARLTON ST., #15J, NEW YORK, NY, United States, 10014 |
Principal Address: | 20 VANDAM ST 4TH FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JO MARIE TRIOLO | Chief Executive Officer | 20 VANDAM ST 4TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 CHARLTON ST., #15J, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-23 | 2012-11-01 | Address | 20 VANDAM ST 4TH FL, NEW YORK, NY, 10013, 1274, USA (Type of address: Service of Process) |
1993-05-25 | 2001-03-23 | Address | 632 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 2001-03-23 | Address | 632 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-05-25 | 2001-03-23 | Address | 632 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1979-03-23 | 1993-05-25 | Address | 145 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170626052 | 2017-06-26 | ASSUMED NAME CORP INITIAL FILING | 2017-06-26 |
130610000086 | 2013-06-10 | CERTIFICATE OF DISSOLUTION | 2013-06-10 |
121101000475 | 2012-11-01 | CERTIFICATE OF CHANGE | 2012-11-01 |
110404002796 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090319002092 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State