Name: | ROKINA INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1979 (46 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 575439 |
ZIP code: | 07111 |
County: | New York |
Place of Formation: | New York |
Address: | 22 CAMPTOWN ROAD, IRVINGTON, NJ, United States, 07111 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 CAMPTOWN ROAD, IRVINGTON, NJ, United States, 07111 |
Name | Role | Address |
---|---|---|
NORMAN DIDIA | Chief Executive Officer | 22 CAMPTOWN ROAD, IRVINGTON, NJ, United States, 07111 |
Start date | End date | Type | Value |
---|---|---|---|
1986-05-30 | 1993-04-09 | Address | 22 CAMPTOWN RD., IRVINGTON, NJ, 07111, USA (Type of address: Service of Process) |
1979-08-15 | 1986-05-30 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190815074 | 2019-08-15 | ASSUMED NAME CORP INITIAL FILING | 2019-08-15 |
DP-1396289 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
930922002476 | 1993-09-22 | BIENNIAL STATEMENT | 1993-08-01 |
930409002578 | 1993-04-09 | BIENNIAL STATEMENT | 1992-08-01 |
B364705-4 | 1986-05-30 | CERTIFICATE OF AMENDMENT | 1986-05-30 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State