Search icon

EROM ROCHE (U.S.A.) INC.

Company Details

Name: EROM ROCHE (U.S.A.) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1996 (29 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1992039
ZIP code: 10016
County: Erie
Place of Formation: New York
Address: 415 EAST 37TH STREET, UNIT #5B, NEW YORK, NY, United States, 10016
Principal Address: 2495 MAIN ST, SUITE 512, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 EAST 37TH STREET, UNIT #5B, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CHIHO J IWATA Chief Executive Officer 26 GARNIER COURT, WILLOWDALE, ON, Canada, M5V4C-9

Filings

Filing Number Date Filed Type Effective Date
DP-1701052 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000524002731 2000-05-24 BIENNIAL STATEMENT 2000-01-01
980227002043 1998-02-27 BIENNIAL STATEMENT 1998-01-01
960122000189 1996-01-22 CERTIFICATE OF INCORPORATION 1996-01-22

Date of last update: 21 Jan 2025

Sources: New York Secretary of State