Search icon

ROTH BROS. OHIO

Company Details

Name: ROTH BROS. OHIO
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1987 (38 years ago)
Entity Number: 1136432
ZIP code: 10528
County: New York
Place of Formation: Ohio
Foreign Legal Name: ROTH BROS., INC.
Fictitious Name: ROTH BROS. OHIO
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 915 Meeting Street, North Bethesda, MD, United States, 20852

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
SAROSH MISTRY Chief Executive Officer 915 MEETING STREET, NORTH BETHESDA, MD, United States, 20852

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 915 MEETING STREET, NORTH BETHESDA, MD, 20852, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer)
2023-04-08 2025-01-14 Address 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer)
2023-04-08 2025-01-14 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-04-08 2023-04-08 Address 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer)
2023-04-08 2025-01-14 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-01-26 2023-04-08 Address 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer)
2017-01-10 2021-01-26 Address 9801 WASHINGTONIAN BLVD., GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer)
2013-02-25 2023-04-08 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2013-02-21 2023-04-08 Address 15 NORTH MILL ROAD, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114001544 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230117000788 2023-01-17 BIENNIAL STATEMENT 2023-01-01
230408000427 2022-10-05 CERTIFICATE OF CHANGE BY ENTITY 2022-10-05
210126060230 2021-01-26 BIENNIAL STATEMENT 2021-01-01
190103060687 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170110007009 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150113006094 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130225000709 2013-02-25 CERTIFICATE OF CHANGE 2013-02-25
130221006255 2013-02-21 BIENNIAL STATEMENT 2013-01-01
110407002118 2011-04-07 BIENNIAL STATEMENT 2011-01-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State