JED ROOT, INC.

Name: | JED ROOT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1989 (36 years ago) |
Entity Number: | 1320713 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 333 SEVENTH AVE 9TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
OLIVER FEICHTER | Chief Executive Officer | BAHNHOFSTRASSE 2, HEERBRUGG, Switzerland |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 SEVENTH AVE 9TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-05 | 2017-02-28 | Address | 333 SEVENTH AVE 9TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-03-21 | 2015-01-05 | Address | 61A WALKER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1995-06-26 | 2015-01-05 | Address | % JED ROOT INC, 225 LAFAYETTE STREET, 406, NEW YORK, NY, 10012, 4015, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 2015-01-05 | Address | 225 LAFAYETTE STREET, 406, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1995-06-26 | 2003-03-21 | Address | 225 LAFAYETTE STREET, 406, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170228006074 | 2017-02-28 | BIENNIAL STATEMENT | 2017-01-01 |
150105002036 | 2015-01-05 | BIENNIAL STATEMENT | 2013-01-01 |
030321000620 | 2003-03-21 | CERTIFICATE OF CHANGE | 2003-03-21 |
030313000513 | 2003-03-13 | CERTIFICATE OF AMENDMENT | 2003-03-13 |
950626002739 | 1995-06-26 | 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