Search icon

DANIEL S. ROHER INC.

Company Details

Name: DANIEL S. ROHER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1968 (57 years ago)
Entity Number: 230764
ZIP code: 10570
County: New York
Place of Formation: New York
Address: 427 BEDFORD RD STE 360, PLEASANTVILLE, NY, United States, 10570
Principal Address: 59 S GREELEY AVE, STE 3, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SCOTT ROHER Chief Executive Officer 59 S GREELEY AVE, STE 3, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 427 BEDFORD RD STE 360, PLEASANTVILLE, NY, United States, 10570

Form 5500 Series

Employer Identification Number (EIN):
132623474
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-22 2007-08-24 Address 59 S GREELEY AVE, STE 3, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1995-04-19 2007-01-22 Address 228 EAST 45TH ST, NEW YORK, NY, 10017, 3364, USA (Type of address: Chief Executive Officer)
1995-04-19 2007-01-22 Address 228 EAST 45TH ST, NEW YORK, NY, 10017, 3364, USA (Type of address: Principal Executive Office)
1995-04-19 2007-01-22 Address 228 EAST 45TH ST, NEW YORK, NY, 10017, 3364, USA (Type of address: Service of Process)
1968-11-22 1995-04-19 Address 307 EAST 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180615016 2018-06-15 ASSUMED NAME CORP INITIAL FILING 2018-06-15
070824000027 2007-08-24 CERTIFICATE OF CHANGE 2007-08-24
070122002236 2007-01-22 BIENNIAL STATEMENT 2006-11-01
001110002164 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981103002658 1998-11-03 BIENNIAL STATEMENT 1998-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State