Name: | ROTKEL & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1962 (63 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 148834 |
ZIP code: | 11002 |
County: | Nassau |
Place of Formation: | New York |
Address: | 44 CARNATION AVE, FLORAL PARK, NY, United States, 11002 |
Principal Address: | 44 CARNATION AVENUE, FLORAL PARK, NY, United States, 11002 |
Shares Details
Shares issued 350
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 CARNATION AVE, FLORAL PARK, NY, United States, 11002 |
Name | Role | Address |
---|---|---|
JAY ROTKEL | Chief Executive Officer | 44 CARNATION AVENUE, FLORAL PARK, NY, United States, 11002 |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-06 | 1996-08-23 | Address | 44 CARNATION AVE., FLORAL PARK, NY, 11101, USA (Type of address: Service of Process) |
1980-12-30 | 1981-11-20 | Shares | Share type: PAR VALUE, Number of shares: 700, Par value: 500 |
1980-12-30 | 1981-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-12-30 | 1986-03-06 | Address | 36 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1962-06-28 | 1980-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1962-06-28 | 1980-12-30 | Address | 37 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1686378 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
960823002271 | 1996-08-23 | BIENNIAL STATEMENT | 1996-06-01 |
000049007253 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930121002533 | 1993-01-21 | BIENNIAL STATEMENT | 1992-06-01 |
B330143-4 | 1986-03-06 | CERTIFICATE OF AMENDMENT | 1986-03-06 |
A816889-5 | 1981-11-20 | CERTIFICATE OF AMENDMENT | 1981-11-20 |
A727040-5 | 1980-12-30 | CERTIFICATE OF AMENDMENT | 1980-12-30 |
A58355-4 | 1973-03-20 | CERTIFICATE OF AMENDMENT | 1973-03-20 |
332820 | 1962-06-28 | CERTIFICATE OF INCORPORATION | 1962-06-28 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State