Search icon

OTTO ROTH & COMPANY, INC.

Company Details

Name: OTTO ROTH & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1925 (99 years ago)
Date of dissolution: 18 Dec 1996
Entity Number: 21727
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 0

Share Par Value 192100

Type CAP

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE CORPORATION,% THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1983-08-11 1993-11-24 Address 250 NORTH ST., WHITE PLAINS, NY, 10625, USA (Type of address: Service of Process)
1980-10-03 1980-10-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 400
1980-10-03 1980-10-03 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
1946-05-16 1954-06-14 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1935-01-10 1983-08-11 Address 179 DUANE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961218000603 1996-12-18 CERTIFICATE OF DISSOLUTION 1996-12-18
931124000021 1993-11-24 CERTIFICATE OF CHANGE 1993-11-24
920529000096 1992-05-29 ANNULMENT OF DISSOLUTION 1992-05-29
DP-673865 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B562292-3 1987-11-04 CERTIFICATE OF MERGER 1987-11-04

Trademarks Section

Serial Number:
71257189
Mark:
SOLA SALAMI BRAND
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1927-11-07
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
SOLA SALAMI BRAND

Goods And Services

For:
DRIED SAUSAGE
First Use:
1927-04-01
International Classes:
046 - Primary Class
Class Status:
Expired

Date of last update: 19 Mar 2025

Sources: New York Secretary of State