Search icon

ROTOT REALTY, INC.

Company Details

Name: ROTOT REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1996 (28 years ago)
Entity Number: 2089919
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 485 MADISON AVE, STE 1702, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 MADISON AVE, STE 1702, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALEX SHIPIGEL Chief Executive Officer 485 MADISON AVE, STE 1702, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-01-13 2008-12-04 Address 777 OLD COUNTRY RD / SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2005-01-13 2008-12-04 Address 777 OLD COUNTRY RD / SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2005-01-13 2008-12-04 Address 777 OLD COUNTRY RD / SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1999-08-12 2005-01-13 Address 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1999-08-12 2005-01-13 Address 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1999-08-12 2005-01-13 Address 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1996-12-05 1999-08-12 Address 144-15 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081204002955 2008-12-04 BIENNIAL STATEMENT 2008-12-01
050113002161 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021119002647 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001213002629 2000-12-13 BIENNIAL STATEMENT 2000-12-01
990812002150 1999-08-12 BIENNIAL STATEMENT 1998-12-01
961205000103 1996-12-05 CERTIFICATE OF INCORPORATION 1996-12-05

Date of last update: 07 Feb 2025

Sources: New York Secretary of State