ROTA FILE CORPORATION
Headquarter
Name: | ROTA FILE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1989 (37 years ago) |
Entity Number: | 1320598 |
ZIP code: | 11791 |
County: | Kings |
Place of Formation: | New York |
Address: | 99 LAFAYETTE DRIVE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DON NEVIN | Chief Executive Officer | 99 LAFAYETTE DR, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
DON NEVIN | DOS Process Agent | 99 LAFAYETTE DRIVE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-07 | 2003-01-06 | Address | 99 LAFAYETTE DRIVE, SYOSSET, NY, 11791, 3933, USA (Type of address: Chief Executive Officer) |
1995-08-07 | 2003-01-06 | Address | 99 LAFAYETTE DR, SYOSSET, NY, 11791, 3933, USA (Type of address: Principal Executive Office) |
1995-08-07 | 2003-01-06 | Address | 99 LAFAYETTE DR, SYOSSET, NY, 11791, 3933, USA (Type of address: Service of Process) |
1989-01-26 | 1995-08-07 | Address | KAPLAN, ATT:STEINER, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230102000013 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
220907001763 | 2022-09-07 | BIENNIAL STATEMENT | 2021-01-01 |
030106002703 | 2003-01-06 | BIENNIAL STATEMENT | 2003-01-01 |
970317002184 | 1997-03-17 | BIENNIAL STATEMENT | 1997-01-01 |
950807002186 | 1995-08-07 | BIENNIAL STATEMENT | 1994-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State