Search icon

ROTKEL & CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 CARNATION AVE, FLORAL PARK, NY, United States, 11002

Chief Executive Officer

Name Role Address
JAY ROTKEL Chief Executive Officer 44 CARNATION AVENUE, FLORAL PARK, NY, United States, 11002

History

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)

Filings

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