400 FORDHAM ROCK

Name: | 400 FORDHAM ROCK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1984 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 930854 |
ZIP code: | 92660 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | ROCK CORP. |
Fictitious Name: | 400 FORDHAM ROCK |
Address: | C/O LEEMAN, 2121 YACHT JULIA, NEWPORT BEACH, CA, United States, 92660 |
Principal Address: | C/O PAUL A. LEEMAN, 2121 YACHT JULIA, NEWPORT BEACH, CA, United States, 92660 |
Name | Role | Address |
---|---|---|
PAUL A. LEEMAN | Chief Executive Officer | 2121 YACHT JULIA, NEWPORT BEACH, CA, United States, 92660 |
Name | Role | Address |
---|---|---|
400 FORDHAM ROCK | DOS Process Agent | C/O LEEMAN, 2121 YACHT JULIA, NEWPORT BEACH, CA, United States, 92660 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-04 | 2006-06-20 | Address | C/O LEEMAN, 2121 YACHT JULIA, NEWPORT BEACH, CA, 92660, 6710, USA (Type of address: Service of Process) |
2002-09-04 | 2006-06-20 | Address | C/O PAUL A LEEMAN, 2121 YACHT JULIA, NEWPORT BEACH, CA, 92660, 6710, USA (Type of address: Principal Executive Office) |
2002-09-04 | 2006-06-20 | Address | 2121 YACHT JULIA, NEWPORT BEACH, CA, 92660, 6710, USA (Type of address: Chief Executive Officer) |
2000-06-28 | 2002-09-04 | Address | 530 PARK AVE, 16-C, NEW YORK, NY, 10021, 8015, USA (Type of address: Chief Executive Officer) |
2000-06-28 | 2002-09-04 | Address | 530 PARK AVE, 16-C, NEW YORK, NY, 10021, 8015, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127390 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
060620002032 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
040803002308 | 2004-08-03 | BIENNIAL STATEMENT | 2004-07-01 |
020904002556 | 2002-09-04 | BIENNIAL STATEMENT | 2002-07-01 |
000628002427 | 2000-06-28 | BIENNIAL STATEMENT | 2000-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State