Name: | ROCKLAND CHRYSLER JEEP DODGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1981 (44 years ago) |
Entity Number: | 685386 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 60 ROUTE 304, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIVIO ODOARDI | Chief Executive Officer | 60 ROUTE 304, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
ROCKLAND CJD LLC | DOS Process Agent | 60 ROUTE 304, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-02 | 2009-10-07 | Name | ROCKLAND C J D, INC. |
2005-08-08 | 2009-10-02 | Name | ROCKLAND CHRYSLER JEEP DODGE, INC. |
2005-04-21 | 2013-03-12 | Address | 60 ROUTE 304, NANUET, NY, 10954, USA (Type of address: Service of Process) |
1997-04-08 | 2005-04-21 | Address | ATTN: ERNEST J SALERNO, 60 ROUTE 303, NANUET, NY, 10954, USA (Type of address: Service of Process) |
1993-06-09 | 2013-03-12 | Address | 60 ROUTE 304, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130312006864 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
091007000841 | 2009-10-07 | CERTIFICATE OF AMENDMENT | 2009-10-07 |
091002000560 | 2009-10-02 | CERTIFICATE OF AMENDMENT | 2009-10-02 |
090224002941 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070322002528 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State