ROCAMAR REALTY CORPORATION

Name: | ROCAMAR REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1980 (45 years ago) |
Entity Number: | 667167 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 76-11 BROADWAY, ELMHURST, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ONESTALIO ZUNICA | Chief Executive Officer | 76-11 BROADWAY, ELMHURST, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
ONESTALIO ZUNICA | DOS Process Agent | 76-11 BROADWAY, ELMHURST, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1980-12-17 | 1993-01-08 | Address | 76-11 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141209006448 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121221002234 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
110103002477 | 2011-01-03 | BIENNIAL STATEMENT | 2010-12-01 |
081121002963 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
061214002065 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
208574 | OL VIO | INVOICED | 2013-07-11 | 300 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State