THE ROTH AGENCY, INC.

Name: | THE ROTH AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1987 (38 years ago) |
Entity Number: | 1161458 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 204 GRANDVIEW TERRACE, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENE D. ROTH | Chief Executive Officer | 204 GRANDVIEW TERRACE, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204 GRANDVIEW TERRACE, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-30 | 2001-05-08 | Address | 204 GRANDVIEW TERR, BATAVIA, NY, 14020, 2810, USA (Type of address: Principal Executive Office) |
1997-05-07 | 2001-05-08 | Address | 8535 STRINGHAM DR, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1997-05-07 | 1999-06-30 | Address | 8535 STRINGHAM DR, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
1997-05-07 | 2001-05-08 | Address | 8535 STRINGHAM DR, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
1992-10-26 | 1997-05-07 | Address | 8353 STRINGHAM DR., BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050509002490 | 2005-05-09 | BIENNIAL STATEMENT | 2005-04-01 |
030325002119 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
010508002018 | 2001-05-08 | BIENNIAL STATEMENT | 2001-04-01 |
990630002304 | 1999-06-30 | BIENNIAL STATEMENT | 1999-04-01 |
970507002388 | 1997-05-07 | BIENNIAL STATEMENT | 1997-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State