Search icon

MARK ROTHMAN AND ASSOCIATES INC.

Company Details

Name: MARK ROTHMAN AND ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1995 (30 years ago)
Date of dissolution: 08 Mar 2017
Entity Number: 1894573
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1996-03-18 2002-07-10 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1996-03-18 2002-07-10 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1995-08-23 1996-03-18 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-08-23 1996-03-18 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-02-14 1995-08-23 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1995-02-14 1995-08-23 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170308000007 2017-03-08 CERTIFICATE OF DISSOLUTION 2017-03-08
020710000994 2002-07-10 CERTIFICATE OF CHANGE 2002-07-10
960318000475 1996-03-18 CERTIFICATE OF CHANGE 1996-03-18
950823000195 1995-08-23 CERTIFICATE OF CHANGE 1995-08-23
950214000329 1995-02-14 CERTIFICATE OF INCORPORATION 1995-02-14

Date of last update: 21 Jan 2025

Sources: New York Secretary of State