Search icon

ROROS 940 INC.

Company Details

Name: ROROS 940 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1986 (39 years ago)
Entity Number: 1071958
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 4622 AVENUE K, BROOKLYN, NY, United States, 11234
Principal Address: 4622 AVE K, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P. ROROS Chief Executive Officer 4622 AVE K, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4622 AVENUE K, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2006-05-10 2010-04-27 Address 4614 AVENUE K, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2006-05-10 2010-04-27 Address 4614 AVENUE K, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2006-05-10 2010-04-27 Address 4614 AVENUE K, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1998-04-15 2006-05-10 Address 4614 AVE K, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1998-04-15 2006-05-10 Address 4614 AVE K, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120515002508 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100427002912 2010-04-27 BIENNIAL STATEMENT 2010-04-01
060510002010 2006-05-10 BIENNIAL STATEMENT 2006-04-01
040407002021 2004-04-07 BIENNIAL STATEMENT 2004-04-01
980415002201 1998-04-15 BIENNIAL STATEMENT 1998-04-01

Court Cases

Court Case Summary

Filing Date:
2011-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PERALTA
Party Role:
Plaintiff
Party Name:
ROROS 940 INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State