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
Name | Role | Address |
---|---|---|
ANDREW S. ROFFE | DOS Process Agent | 1192 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
ANDREW S ROFFE | Chief Executive Officer | 111 WASHINGTON AVE, ALBANY, NY, United States, 12210 |
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) |
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