ROCKLAND EXPOSITION, INC.

Name: | ROCKLAND EXPOSITION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1983 (42 years ago) |
Entity Number: | 853100 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 388 E MAIN ST, MIDDLETOWN, NY, United States, 10940 |
Address: | 388 E MAIN ST, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M MCCAREY | Chief Executive Officer | 388 E MAIN ST, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
DAVID M MCCAREY | DOS Process Agent | 388 E MAIN ST, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 388 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-07 | 2025-05-13 | Address | 388 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2023-07-07 | Address | 388 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2025-05-13 | Address | 388 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000528 | 2025-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-30 |
230707000884 | 2023-07-07 | BIENNIAL STATEMENT | 2023-07-01 |
210707000246 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190702060304 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170706006141 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State