Name: | ROIG SPANISH BOOKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1993 (31 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1762514 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 146 W 29TH ST, STE 3W, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT A MAHIQUES | Chief Executive Officer | 146 W 29TH ST, STE 3W, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 W 29TH ST, STE 3W, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-22 | 1998-04-01 | Address | 29 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1996-08-22 | 1998-04-01 | Address | 29 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1996-08-22 | 1998-04-01 | Address | 29 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-10-07 | 1996-08-22 | Address | 29 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1753000 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
991025002359 | 1999-10-25 | BIENNIAL STATEMENT | 1999-10-01 |
980401002427 | 1998-04-01 | BIENNIAL STATEMENT | 1997-10-01 |
960822002062 | 1996-08-22 | BIENNIAL STATEMENT | 1995-10-01 |
931007000137 | 1993-10-07 | CERTIFICATE OF INCORPORATION | 1993-10-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State