Search icon

ROCKVILLE CENTRE STATIONERY CORP.

Company Details

Name: ROCKVILLE CENTRE STATIONERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1982 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 797266
ZIP code: 11571
County: Nassau
Place of Formation: New York
Address: 212 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11571
Principal Address: 212 MERRICK RD, PO BOX 228, ROCKVILLE CENTRE, NY, United States, 11571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN SCHEINER Chief Executive Officer 212 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11571

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11571

History

Start date End date Type Value
1993-10-07 1998-11-05 Address 19 CLINTON AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-10-07 1998-11-05 Address 19 CLINTON AVENUE, P.O. BOX 228, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Principal Executive Office)
1993-10-07 1998-11-05 Address 19 CLINTON AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1982-10-07 1993-10-07 Address 19 CLINTON AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2099896 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
041105002537 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021204002687 2002-12-04 BIENNIAL STATEMENT 2002-10-01
001006002302 2000-10-06 BIENNIAL STATEMENT 2000-10-01
981105002398 1998-11-05 BIENNIAL STATEMENT 1998-10-01
931007002136 1993-10-07 BIENNIAL STATEMENT 1993-10-01
A909350-4 1982-10-07 CERTIFICATE OF INCORPORATION 1982-10-07

Date of last update: 28 Feb 2025

Sources: New York Secretary of State