Search icon

ROCKFORD CAB CORP.

Company Details

Name: ROCKFORD CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1984 (40 years ago)
Entity Number: 961988
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 40 Mercer Street, #19, NEW YORK, NY, United States, 10013
Principal Address: 40 Mercer Street, 19, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATE OFFICE DOS Process Agent 40 Mercer Street, #19, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CHEN Chief Executive Officer 40 MERCER STREET, 19, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 40 MERCER STREET, 19, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 10 CONFUCIUS PLAZA 10H, NEW YORK, NY, 10002, 6717, USA (Type of address: Chief Executive Officer)
2023-03-23 2024-12-03 Address 40 MERCER STREET, 19, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address 10 CONFUCIUS PLAZA 10H, NEW YORK, NY, 10002, 6717, USA (Type of address: Chief Executive Officer)
2023-03-23 2024-12-03 Address 10 CONFUCIUS PLAZA 10H, NEW YORK, NY, 10002, 6717, USA (Type of address: Chief Executive Officer)
2023-03-23 2024-12-03 Address 40 Mercer Street, #19, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-03-23 2023-03-23 Address 40 MERCER STREET, 19, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-09-01 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-01 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-12 2023-03-23 Address 10 CONFUCIUS PLAZA 10H, NEW YORK, NY, 10002, 6717, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203005783 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221109000643 2022-11-09 BIENNIAL STATEMENT 2020-12-01
230323002449 2022-09-01 CERTIFICATE OF CHANGE BY ENTITY 2022-09-01
161207006252 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141216006209 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130219002468 2013-02-19 BIENNIAL STATEMENT 2012-12-01
110209002444 2011-02-09 BIENNIAL STATEMENT 2010-12-01
081212002508 2008-12-12 BIENNIAL STATEMENT 2008-12-01
070212002601 2007-02-12 BIENNIAL STATEMENT 2006-12-01
050111002805 2005-01-11 BIENNIAL STATEMENT 2004-12-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State