Search icon

ROTIBAR, INC.

Company Details

Name: ROTIBAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1998 (27 years ago)
Date of dissolution: 05 Jun 2009
Entity Number: 2243157
ZIP code: 11214
County: New York
Place of Formation: New York
Address: 2261 B 86TH ST, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORIS BASIEV Chief Executive Officer 2261 B 86TH ST, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2261 B 86TH ST, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
1998-03-26 2002-03-15 Address 263 WEST 38TH STREET, NEW YORK, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090605000831 2009-06-05 CERTIFICATE OF DISSOLUTION 2009-06-05
060519003237 2006-05-19 BIENNIAL STATEMENT 2006-03-01
040316002897 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020315002565 2002-03-15 BIENNIAL STATEMENT 2002-03-01
980326000591 1998-03-26 CERTIFICATE OF INCORPORATION 1998-03-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
278379 CNV_SI INVOICED 2005-11-03 80 SI - Certificate of Inspection fee (scales)
251282 CNV_SI INVOICED 2001-11-07 20 SI - Certificate of Inspection fee (scales)
245206 CNV_SI INVOICED 2000-05-22 20 SI - Certificate of Inspection fee (scales)

Date of last update: 21 Jan 2025

Sources: New York Secretary of State