Name: | ROHM MANAGEMENT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1997 (27 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2189363 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | Pennsylvania |
Principal Address: | 2417 E CARSON ST, PITTSBURGH, PA, United States, 15203 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RONALD A ROHM | Chief Executive Officer | 2417 E CARSON ST, PITTSBURGH, PA, United States, 15203 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-15 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-10-15 | 1999-10-12 | Address | 1633 BROADAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1681668 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
000308002800 | 2000-03-08 | BIENNIAL STATEMENT | 1999-10-01 |
991012000989 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
971015000051 | 1997-10-15 | APPLICATION OF AUTHORITY | 1997-10-15 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State