Name: | ROCKVILLE FABRICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1947 (78 years ago) |
Date of dissolution: | 01 Oct 2013 |
Entity Number: | 80334 |
ZIP code: | 11518 |
County: | New York |
Place of Formation: | New York |
Address: | 21 RYDER PL, EAST ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 1400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 RYDER PL, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
PETER LEVY | Chief Executive Officer | 21 RYDER PL, EAST ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-19 | 2009-08-18 | Address | 99 W HAWTHORNE AVE, 302, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2006-01-05 | 2009-08-18 | Address | 99 WEST HAWTHORNE AVE, SUITE 302, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2006-01-05 | 2007-09-19 | Address | THE CORPORATION, 99 WEST HAWTHORNE AVE #302, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2006-01-05 | 2009-08-18 | Address | 99 WEST HAWTHORNE AVE, SUITE 302, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1997-08-25 | 2006-01-05 | Address | 225 WEST 34TH ST, ROOM 1509, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131001000028 | 2013-10-01 | CERTIFICATE OF DISSOLUTION | 2013-10-01 |
090818002705 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
070919002136 | 2007-09-19 | BIENNIAL STATEMENT | 2007-08-01 |
060105002973 | 2006-01-05 | BIENNIAL STATEMENT | 2005-08-01 |
030724002683 | 2003-07-24 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State