Name: | GARY D. ROTH, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1996 (29 years ago) |
Date of dissolution: | 26 Dec 2003 |
Entity Number: | 1986340 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GARY D. ROTH | Chief Executive Officer | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-02 | 1998-06-16 | Address | 99 CEDAR AVENUE, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031226000244 | 2003-12-26 | CERTIFICATE OF DISSOLUTION | 2003-12-26 |
980616002180 | 1998-06-16 | BIENNIAL STATEMENT | 1998-01-01 |
960102000365 | 1996-01-02 | CERTIFICATE OF INCORPORATION | 1996-01-02 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State