Name: | ROTTER KANTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1965 (60 years ago) |
Date of dissolution: | 04 Jan 2008 |
Entity Number: | 186510 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 215 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN H ROTTER | Chief Executive Officer | 525 E 72ND ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-16 | 2003-03-25 | Address | 215 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-05-16 | 2003-03-25 | Address | 215 LEXINGTON AVE, 14TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-05-07 | 2003-03-25 | Address | 39 KOENIG DR, OYSTER BAY COVE, NY, 11771, USA (Type of address: Chief Executive Officer) |
1995-02-09 | 2001-05-16 | Address | 411 LAFAYETTE ST, NEW YORK, NY, 10003, 7032, USA (Type of address: Principal Executive Office) |
1995-02-09 | 1997-05-07 | Address | 25 KRISTI LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080104001014 | 2008-01-04 | CERTIFICATE OF DISSOLUTION | 2008-01-04 |
030325002187 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
010516002739 | 2001-05-16 | BIENNIAL STATEMENT | 2001-04-01 |
000928000232 | 2000-09-28 | CERTIFICATE OF AMENDMENT | 2000-09-28 |
990504002068 | 1999-05-04 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State