Name: | PLYMOUTH ROCK TRANSPORTATION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1944 (81 years ago) |
Date of dissolution: | 30 Jun 2009 |
Entity Number: | 55452 |
ZIP code: | 10038 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 95 MAPLE STREET, STONEHAM, MA, United States, 02180 |
Address: | 18 JOHN ST, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 0
Share Par Value 55111
Type CAP
Name | Role | Address |
---|---|---|
EDWARD R RELLY & CO INC | DOS Process Agent | 18 JOHN ST, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
RONALD D CORT | Chief Executive Officer | 95 MAPLE ST, STONEHAM, MA, United States, 02180 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-28 | 2001-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-15 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-15 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-10-28 | 2001-02-07 | Address | 132 QUAYSIDE DRIVE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer) |
1991-03-13 | 1995-03-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090630000868 | 2009-06-30 | CERTIFICATE OF DISSOLUTION | 2009-06-30 |
021105002355 | 2002-11-05 | BIENNIAL STATEMENT | 2002-10-01 |
010207002002 | 2001-02-07 | BIENNIAL STATEMENT | 2000-10-01 |
981023002493 | 1998-10-23 | BIENNIAL STATEMENT | 1998-10-01 |
970428000233 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State