Search icon

ROC COMMUNITIES, INC.

Print

Details

Entity Number 1738314

Status Inactive

NameROC COMMUNITIES, INC.

CountyNew York

Date of registration 29 Jun 1993 (31 years ago)

Date of dissolution 04 Jun 2004

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationMaryland

Address 80 STATE ST, ALBANY, NY, United States, 12207

Address ZIP code 12207

Principal Address 6160 S SYRACUSE WAY, GREENWOOD VILLAGE, CO, United States, 80111

Principal Address ZIP code

DOS Process Agent

Name Role Address

CORPORATION SERVICE COMPANY (CSC)

DOS Process Agent

80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

REES F DAVIS JR

Chief Executive Officer

6160 S SYRACUSE WAY, GREENWOOD VILLAGE, CO, United States, 80111

History

Start date End date Type Value

2001-07-09

2003-06-06

Address

6160 S SYRACUSE WAY, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)

1999-09-27

2001-07-09

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

1999-07-29

2001-07-09

Address

6160 SO SYRACUSE WAY, ENGLEWOOD, CO, 80111, USA (Type of address: Principal Executive Office)

1995-11-28

2001-07-09

Address

6430 SO QUEBEC, ENGLEWOOD, CO, 80111, USA (Type of address: Chief Executive Officer)

1995-11-28

1999-07-29

Address

6430 SO QUEBEC, ENGLEWOOD, CO, 80111, USA (Type of address: Principal Executive Office)

1995-11-28

1999-09-27

Address

1675 BROADWAY, 1200, DENVER, CO, 80202, USA (Type of address: Service of Process)

1993-06-29

1999-09-27

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1993-06-29

1995-11-28

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

040604000610

2004-06-04

CERTIFICATE OF TERMINATION

2004-06-04

030606002435

2003-06-06

BIENNIAL STATEMENT

2003-06-01

010709002203

2001-07-09

BIENNIAL STATEMENT

2001-06-01

990927000062

1999-09-27

CERTIFICATE OF CHANGE

1999-09-27

990729002589

1999-07-29

BIENNIAL STATEMENT

1999-06-01

951128002378

1995-11-28

BIENNIAL STATEMENT

1995-06-01

930629000410

1993-06-29

APPLICATION OF AUTHORITY

1993-06-29

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts