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
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION,% THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State