Search icon

THE ROFFE GROUP P.C.

Company Details

Name: THE ROFFE GROUP P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Mar 1997 (28 years ago)
Entity Number: 2127703
ZIP code: 10128
County: Albany
Place of Formation: New York
Address: 1192 PARK AVENUE, NEW YORK, NY, United States, 10128
Principal Address: 111 WASHINGTON AVE, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW S. ROFFE DOS Process Agent 1192 PARK AVENUE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
ANDREW S ROFFE Chief Executive Officer 111 WASHINGTON AVE, ALBANY, NY, United States, 12210

Form 5500 Series

Employer Identification Number (EIN):
161532997
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-02 2008-01-07 Name THE ROFFE GROUP, P.C.
1997-06-10 2008-01-02 Name ANDREW S. ROFFE, P.C.
1997-03-28 1997-06-10 Name ROFFE & ASSOCIATES, P.C.
1997-03-28 2009-03-04 Address 737 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130322002027 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110511003013 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090304002438 2009-03-04 BIENNIAL STATEMENT 2009-03-01
080107000971 2008-01-07 CERTIFICATE OF AMENDMENT 2008-01-07
080102000718 2008-01-02 CERTIFICATE OF AMENDMENT 2008-01-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State