ROTH BUILDING CORP.

Name: | ROTH BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2009790 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 527 EAST 9TH ST, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB ROTH | Chief Executive Officer | 527 EAST 9TH ST, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 527 EAST 9TH ST, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-28 | 2012-04-24 | Address | 527 E 9TH ST, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2002-02-28 | 2012-04-24 | Address | 527 E 9TH ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2002-02-28 | 2012-04-24 | Address | 527 E 9TH ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
1998-03-27 | 2002-02-28 | Address | 1367-43RD ST., #3, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1998-03-27 | 2002-02-28 | Address | 1367-43RD ST., #3, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143212 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120424002560 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100517002106 | 2010-05-17 | BIENNIAL STATEMENT | 2010-03-01 |
040426002322 | 2004-04-26 | BIENNIAL STATEMENT | 2004-03-01 |
020228002548 | 2002-02-28 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State