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
Name | Role | Address |
---|---|---|
NEERAJ SACHDEVA | Chief Executive Officer | 2050 CHRISTIE AVE, FULLERTON, CA, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1201 BROADWAY, STE 803, NEW YORK, NY, United States, 10001 |
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) |
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