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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 485 MADISON AVE, STE 1702, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALEX SHIPIGEL | Chief Executive Officer | 485 MADISON AVE, STE 1702, NEW YORK, NY, United States, 10022 |
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) |
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