Search icon

ROOCHI TRADERS (NY), INC.

Company Details

Name: ROOCHI TRADERS (NY), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1995 (29 years ago)
Date of dissolution: 18 Jun 2008
Entity Number: 1945934
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1201 BROADWAY, STE 803, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEERAJ SACHDEVA Chief Executive Officer 2050 CHRISTIE AVE, FULLERTON, CA, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1201 BROADWAY, STE 803, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-09-01 2005-11-08 Address 206-08 EMILY RD, BAYSIDE, NY, 11375, USA (Type of address: Chief Executive Officer)
1997-10-15 1999-09-01 Address 112-05 75TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1997-10-15 1999-09-01 Address 158 WEST 27TH ST., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-10-15 1999-09-01 Address 158 WEST 27TH ST., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-08-08 1997-10-15 Address 67-12 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080618000832 2008-06-18 CERTIFICATE OF DISSOLUTION 2008-06-18
070918002905 2007-09-18 BIENNIAL STATEMENT 2007-08-01
051108003126 2005-11-08 BIENNIAL STATEMENT 2005-08-01
030820002557 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010828002316 2001-08-28 BIENNIAL STATEMENT 2001-08-01
990901002416 1999-09-01 BIENNIAL STATEMENT 1999-08-01
971015002150 1997-10-15 BIENNIAL STATEMENT 1997-08-01
950808000207 1995-08-08 CERTIFICATE OF INCORPORATION 1995-08-08

Date of last update: 21 Jan 2025

Sources: New York Secretary of State