Name: | THE ROCKLAND DEAL INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2019 (6 years ago) |
Entity Number: | 5512609 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 55 Old Turnpike Rd Ste 212, Nanuet, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHMAYA SCHWARTZ | DOS Process Agent | 55 Old Turnpike Rd Ste 212, Nanuet, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
BAILA SCHWARTZ | Chief Executive Officer | 55 OLD TURNPIKE RD STE 212, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 55 OLD TURNPIKE RD STE 212, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 2301 VALLEYSIDE DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2025-03-02 | Address | 2301 VALLEYSIDE DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 2301 VALLEYSIDE DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-02 | Address | 2 Perlman Drive, Suite 205, Spring Valley, NY, 10977, USA (Type of address: Service of Process) |
2019-03-13 | 2023-03-01 | Address | 9 MIDWAY RD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2019-03-13 | 2023-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021607 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230301000765 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210816001344 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
190313010306 | 2019-03-13 | CERTIFICATE OF INCORPORATION | 2019-03-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State