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
Name | Role | Address |
---|---|---|
CORPORATE OFFICE | DOS Process Agent | 40 Mercer Street, #19, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CHEN | Chief Executive Officer | 40 MERCER STREET, 19, NEW YORK, NY, United States, 10013 |
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) |
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