Search icon

ROOTIE'S FOODS INTERNATIONAL, INC.

Headquarter

Company Details

Name: ROOTIE'S FOODS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1987 (38 years ago)
Entity Number: 1158780
ZIP code: 40241
County: Erie
Place of Formation: New York
Address: 4300 CROWNE SPRINGS DRIVE, SUITE 202, LOUISVILLE, KY, United States, 40241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN R STEIN Chief Executive Officer 4300 CROWNE SPRINGS DRIVE, SUITE 202, LOUISVILLE, KY, United States, 40241

DOS Process Agent

Name Role Address
MARTIN R STEIN DOS Process Agent 4300 CROWNE SPRINGS DRIVE, SUITE 202, LOUISVILLE, KY, United States, 40241

Links between entities

Type:
Headquarter of
Company Number:
0768672
State:
KENTUCKY

History

Start date End date Type Value
2009-04-02 2011-04-26 Address 4300 CROWNE SPRINGS DRIVE, SUITE 202, LOUISVILLE, KY, 40241, USA (Type of address: Service of Process)
2009-04-02 2011-04-26 Address 4300 CROWNE SPRINGS DRIVE, SUITE 202, LOUISVILLE, KY, 40241, USA (Type of address: Principal Executive Office)
2009-04-02 2011-04-26 Address 4300 CROWNE SPRINGS DRIVE, SUITE 202, LOUISVILLE, KY, 40241, USA (Type of address: Chief Executive Officer)
1999-05-25 2009-04-02 Address 3807 TURTLE RUN BLVD, APT 1623, CORAL SPRING, FL, 33067, USA (Type of address: Chief Executive Officer)
1999-05-25 2009-04-02 Address 3807 TURTLE RUN BLVD, APT 1623, CORAL SPRINGS, FL, 33067, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130501002079 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110426002840 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090402002585 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070411002654 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050517002736 2005-05-17 BIENNIAL STATEMENT 2005-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State