Search icon

ROTHFOS CORPORATION

Company Details

Name: ROTHFOS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1991 (34 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 1586639
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 111 RIVER STREET, SUITE 1220, HOBOKEN, NJ, United States, 07030
Address: 90 STATE STREET S, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC DOS Process Agent 90 STATE STREET S, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
OLAF SYRDAHL Chief Executive Officer 111 RIVER STREET, SUITE 1220, HOBOKEN, NJ, United States, 07030

Form 5500 Series

Employer Identification Number (EIN):
133638221
Plan Year:
2021
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
87
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 111 RIVER STREET,, SUITE 1220, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 111 RIVER STREET, SUITE 1220, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2021-10-12 2024-01-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
2019-09-05 2024-01-26 Address 111 RIVER STREET,, SUITE 1220, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2011-12-01 2019-09-05 Address ONE PENN PLAZA, STE 2222, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202004951 2024-12-02 CERTIFICATE OF MERGER 2024-12-31
240126000441 2024-01-26 BIENNIAL STATEMENT 2024-01-26
221103000371 2022-11-03 BIENNIAL STATEMENT 2021-11-01
190905002004 2019-09-05 AMENDMENT TO BIENNIAL STATEMENT 2017-11-01
171101006882 2017-11-01 BIENNIAL STATEMENT 2017-11-01

Court Cases

Court Case Summary

Filing Date:
1996-12-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ROTHFOS CORPORATION
Party Role:
Plaintiff
Party Name:
M/V AKASHI BRIDGE,
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-10-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ROTHFOS CORPORATION
Party Role:
Plaintiff
Party Name:
S.S. HOEGH MIRANDA,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State