Name: | EMANUEL ROTH CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1936 (89 years ago) |
Date of dissolution: | 22 Apr 1987 |
Entity Number: | 211344 |
ZIP code: | 07043 |
County: | New York |
Place of Formation: | New York |
Address: | 52 UPPER MONTCLAIR PLAZA, UPPER MONTCLAIR, NJ, United States, 07043 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
IRA MEISLIK, ESQ. | DOS Process Agent | 52 UPPER MONTCLAIR PLAZA, UPPER MONTCLAIR, NJ, United States, 07043 |
Start date | End date | Type | Value |
---|---|---|---|
1944-01-12 | 1947-06-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
1936-06-22 | 1944-01-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1936-06-22 | 1987-04-22 | Address | 142 WEST 36TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C270250-2 | 1999-02-11 | ASSUMED NAME CORP INITIAL FILING | 1999-02-11 |
B487368-5 | 1987-04-22 | CERTIFICATE OF MERGER | 1987-04-22 |
624597-3 | 1967-06-19 | CERTIFICATE OF AMENDMENT | 1967-06-19 |
7041-51 | 1947-06-23 | CERTIFICATE OF AMENDMENT | 1947-06-23 |
6229-51 | 1944-01-12 | CERTIFICATE OF AMENDMENT | 1944-01-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State