Name: | ROUGH HOUSE GARAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1985 (40 years ago) |
Entity Number: | 985011 |
ZIP code: | 10031 |
County: | New York |
Place of Formation: | New York |
Address: | 457-59 WEST 150 STREET, NEW YORK, NY, United States, 10031 |
Contact Details
Phone +1 212-690-2886
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUFUS SIMMONS | DOS Process Agent | 457-59 WEST 150 STREET, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
RUFUS SIMMONS | Chief Executive Officer | 457-59 WEST 150 STREET, NEW YORK, NY, United States, 10031 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0427848-DCA | Inactive | Business | 1995-02-22 | 2005-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
1985-03-29 | 1993-06-15 | Address | 457-59 WEST 150 ST., NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990311002938 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
970410002615 | 1997-04-10 | BIENNIAL STATEMENT | 1997-03-01 |
940509002048 | 1994-05-09 | BIENNIAL STATEMENT | 1994-03-01 |
930615002541 | 1993-06-15 | BIENNIAL STATEMENT | 1993-03-01 |
B208865-4 | 1985-03-29 | CERTIFICATE OF INCORPORATION | 1985-03-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1316663 | RENEWAL | INVOICED | 2003-04-03 | 600 | Garage and/or Parking Lot License Renewal Fee |
1316664 | RENEWAL | INVOICED | 2001-03-16 | 600 | Garage and/or Parking Lot License Renewal Fee |
1316665 | RENEWAL | INVOICED | 1999-04-06 | 600 | Garage and/or Parking Lot License Renewal Fee |
1316666 | RENEWAL | INVOICED | 1997-04-07 | 600 | Garage and/or Parking Lot License Renewal Fee |
1316667 | RENEWAL | INVOICED | 1995-03-15 | 600 | Garage and/or Parking Lot License Renewal Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State