Search icon

ROCKWOOD SYSTEMS, INC.

Print

Details

Entity Number 3307387

Status Inactive

NameROCKWOOD SYSTEMS, INC.

CountyRockland

Date of registration 18 Jan 2006 (19 years ago)

Date of dissolution 21 Jun 2021

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 17 ALLEN LANE, SLOATSBURG, NY, United States, 10974

Address ZIP code 10974

Principal Address 17 ALLEN LN, SLOATSBURG, NY, United States, 10974

Principal Address ZIP code 10974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

17 ALLEN LANE, SLOATSBURG, NY, United States, 10974

Chief Executive Officer

Name Role Address

KENNETH ROGER MOHR

Chief Executive Officer

17 ALLEN LN, SLOATSBURG, NY, United States, 10974

History

Start date End date Type Value

2008-01-02

2022-03-21

Address

17 ALLEN LN, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer)

2006-01-18

2021-06-21

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2006-01-18

2022-03-21

Address

17 ALLEN LANE, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220321003114

2021-06-21

CERTIFICATE OF DISSOLUTION-CANCELLATION

2021-06-21

140306002453

2014-03-06

BIENNIAL STATEMENT

2014-01-01

120514002777

2012-05-14

BIENNIAL STATEMENT

2012-01-01

080102002148

2008-01-02

BIENNIAL STATEMENT

2008-01-01

060118000740

2006-01-18

CERTIFICATE OF INCORPORATION

2006-01-18

Date of last update: 08 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts