Search icon

ROOTS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ROOTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1986 (39 years ago)
Date of dissolution: 13 Feb 2014
Entity Number: 1110942
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 80-59 192ND ST, JAMAICA, NY, United States, 11423

Contact Details

Phone +1 718-358-8818

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-59 192ND ST, JAMAICA, NY, United States, 11423

Chief Executive Officer

Name Role Address
RUEY-SHIUM HWANG Chief Executive Officer 80-59 192ND ST, JAMAICA, NY, United States, 11423

Licenses

Number Status Type Date End date Address
AEAR-24-00336 No data Appearance Enhancement Area Renter License 2024-04-02 2028-04-02 29 E Bank Street, Albion, NY, 14411
AEAR-23-00323 No data Appearance Enhancement Area Renter License 2023-05-12 2027-05-12 1000 NYS Route 13, Cortland, NY, 13045
AEAR-20-00944 No data Appearance Enhancement Area Renter License 2020-09-21 2024-09-21 29 E Bank Street, Albion, NY, 14411

History

Start date End date Type Value
1995-09-20 2012-09-24 Address 80-59 192ND ST, JAMAICA, NY, 11423, USA (Type of address: Chief Executive Officer)
1986-09-10 1995-09-20 Address 82-21 165TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140213000309 2014-02-13 CERTIFICATE OF DISSOLUTION 2014-02-13
120924002261 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100927002096 2010-09-27 BIENNIAL STATEMENT 2010-09-01
080911002404 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060920002487 2006-09-20 BIENNIAL STATEMENT 2006-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
389452 RENEWAL INVOICED 2012-05-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1433255 RENEWAL INVOICED 2011-01-21 340 Electronics Store Renewal
132594 LL VIO INVOICED 2011-01-12 150 LL - License Violation
389453 RENEWAL INVOICED 2010-04-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1433256 RENEWAL INVOICED 2008-10-17 340 Electronics Store Renewal
389454 RENEWAL INVOICED 2008-06-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1433257 RENEWAL INVOICED 2006-10-17 340 Electronics Store Renewal
389455 RENEWAL INVOICED 2006-05-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1433251 RENEWAL INVOICED 2004-11-08 340 Electronics Store Renewal
389456 RENEWAL INVOICED 2004-06-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2021-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
ROOTS CORPORATION
Party Role:
Plaintiff
Party Name:
INFINITY CLASSICS INTERNATIONA
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-04-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
ROOTS CORPORATION
Party Role:
Plaintiff
Party Name:
INFINITY CLASSICS INTERNATIONA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State