Search icon

RHOCK MENSWEAR CORP.

Print

Details

Entity Number 914061

Status Active

NameRHOCK MENSWEAR CORP.

CountyNew York

Date of registration 03 May 1984 (40 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 521 FIFTH AVE, 26TH FL, NEW YORK, NY, United States, 10175

Address ZIP code

Principal Address 35 WEST 35TH ST, 11TH FL, NEW YORK, NY, United States, 10001

Principal Address ZIP code 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JOHN DILAURENZIO

Chief Executive Officer

35 WEST 35TH ST, 11TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address

LAW OFFICES OF EDWARD WEISSMAN

DOS Process Agent

521 FIFTH AVE, 26TH FL, NEW YORK, NY, United States, 10175

History

Start date End date Type Value

2000-06-29

2002-05-09

Address

805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2000-06-29

2002-05-09

Address

32 WEST 33RD STREET, NEW YORK, NY, 10001, 3302, USA (Type of address: Chief Executive Officer)

2000-06-29

2002-05-09

Address

32 WEST 33RD STREET, NEW YORK, NY, 10001, 3302, USA (Type of address: Principal Executive Office)

1994-10-24

2000-06-29

Address

950 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

1993-08-12

2000-06-29

Address

512 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

1993-08-12

2000-06-29

Address

512 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

1993-08-12

1994-10-24

Address

152 WEST 57TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

1992-04-29

1993-08-12

Address

CARNEGIE HALL TOWER, 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1984-05-03

1992-04-29

Address

55 EAST 52ND STREET, NEW YORK, NY, 10055, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

020509002202

2002-05-09

BIENNIAL STATEMENT

2002-05-01

000629002153

2000-06-29

BIENNIAL STATEMENT

2000-05-01

941024000244

1994-10-24

CERTIFICATE OF CHANGE

1994-10-24

930812002287

1993-08-12

BIENNIAL STATEMENT

1992-05-01

920429000320

1992-04-29

CERTIFICATE OF CHANGE

1992-04-29

B097740-4

1984-05-03

CERTIFICATE OF INCORPORATION

1984-05-03

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts