Search icon

EMERY ROTH PROJECT SERVICES, INC.

Company Details

Name: EMERY ROTH PROJECT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1991 (34 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1545543
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 560 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022
Address: ATTENTION: PRESIDENT, 560 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD ROTH, JR. Chief Executive Officer 560 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTENTION: PRESIDENT, 560 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-06-28 1996-02-28 Name EMERY ROTH GROUP INC.
1992-12-23 1993-06-28 Name EMERY ROTH CONSULTANT GROUP INC.
1992-11-30 1993-07-02 Address 27 WEST 86 STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1992-11-30 1993-07-02 Address 535 PARK AVE., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1992-11-30 1992-12-23 Address 560 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-05-06 1992-12-23 Name EMERY ROTH & SONS TECHNICAL SERVICES INC.
1991-05-06 1992-11-30 Address 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1427200 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
960228000628 1996-02-28 CERTIFICATE OF AMENDMENT 1996-02-28
930702002615 1993-07-02 BIENNIAL STATEMENT 1993-05-01
930628000344 1993-06-28 CERTIFICATE OF AMENDMENT 1993-06-28
921223000346 1992-12-23 CERTIFICATE OF AMENDMENT 1992-12-23
921130002613 1992-11-30 BIENNIAL STATEMENT 1992-05-01
910506000147 1991-05-06 CERTIFICATE OF INCORPORATION 1991-05-06

Date of last update: 22 Jan 2025

Sources: New York Secretary of State