ROTHMAN CONSULTANTS, INC.
Headquarter
Name: | ROTHMAN CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1990 (35 years ago) |
Date of dissolution: | 19 Jul 2005 |
Entity Number: | 1483353 |
ZIP code: | 34655 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2705 TOTTENHAM DR, NEW PORT RICHEY, FL, United States, 34655 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE ROTHMAN | Chief Executive Officer | 2705 TOTTENHAM DR, NEW PORT RICHEY, FL, United States, 34655 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2705 TOTTENHAM DR, NEW PORT RICHEY, FL, United States, 34655 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-26 | 2002-09-25 | Address | 997 SPINNAKER CT., TARPON SPRINGS, FL, 34689, 7136, USA (Type of address: Service of Process) |
2000-09-26 | 2002-09-25 | Address | 997 SPINNAKER CT., TARPON SPRINGS, FL, 34689, 7136, USA (Type of address: Chief Executive Officer) |
2000-09-26 | 2002-09-25 | Address | 997 SPINNAKER CT., TARPON SPRINGS, FL, 34689, 7136, USA (Type of address: Principal Executive Office) |
1996-11-08 | 2000-09-26 | Address | 997 SPINNAKER CT, TARPON SPRINGS, FL, 34689, USA (Type of address: Service of Process) |
1996-11-08 | 2000-09-26 | Address | 997 SPINNAKER CT, TARPON SPRINGS, FL, 34689, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050719000300 | 2005-07-19 | CERTIFICATE OF DISSOLUTION | 2005-07-19 |
041104002028 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
020925002630 | 2002-09-25 | BIENNIAL STATEMENT | 2002-10-01 |
000926002360 | 2000-09-26 | BIENNIAL STATEMENT | 2000-10-01 |
981022002341 | 1998-10-22 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State