Name: | ROCKWELLS RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1984 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 922746 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 CROSSWAY, SCARSDALE, NY, United States, 10583 |
Principal Address: | 110 E 23RD ST, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN ROBINS | Chief Executive Officer | 97 BROOKBY RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 CROSSWAY, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-03 | 2006-06-22 | Address | C/O STEPHEN ROBINS, 97 BROOKBY RD, SCARSDALE, NY, 10583, 6910, USA (Type of address: Principal Executive Office) |
2000-06-28 | 2002-07-03 | Address | 97 BROOKBY RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2000-06-28 | 2002-07-03 | Address | C/O STEPHEN ROBINS, 97 BROOKBY RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2000-06-28 | 2009-03-17 | Address | C/O STEPHEN ROBINS, 97 BROOKBY RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1996-08-14 | 2000-06-28 | Address | 16 DEPOT SQUARE, TUCKAHOE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109266 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090317000853 | 2009-03-17 | CERTIFICATE OF CHANGE | 2009-03-17 |
060622002782 | 2006-06-22 | BIENNIAL STATEMENT | 2006-06-01 |
040630002011 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
020703002178 | 2002-07-03 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State