Search icon

SORAB & ROSHI DESIGN, INC.

Headquarter

Company Details

Name: SORAB & ROSHI DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1992 (33 years ago)
Entity Number: 1635196
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 219 Route 202, Somers, NY, United States, 10589
Principal Address: 219 ROUTE 202, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SORAB & ROSHI DESIGN, INC. DOS Process Agent 219 Route 202, Somers, NY, United States, 10589

Chief Executive Officer

Name Role Address
SOHRAB BOUZARJOMEHRI Chief Executive Officer 219 ROUTE 202, SOMERS, NY, United States, 10589

Links between entities

Type:
Headquarter of
Company Number:
1067690
State:
CONNECTICUT

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 219 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2010-05-19 2024-05-08 Address 219 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2010-05-19 2024-05-08 Address 219 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2008-05-21 2010-05-19 Address #219 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
2008-05-21 2010-05-19 Address #219 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240508003226 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220604000613 2022-06-04 BIENNIAL STATEMENT 2022-05-01
200504062264 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006889 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160512007396 2016-05-12 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State