ROOTS CORPORATION

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80-59 192ND ST, JAMAICA, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
RUEY-SHIUM HWANG | Chief Executive Officer | 80-59 192ND ST, JAMAICA, NY, United States, 11423 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State