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
Name | Role | Address |
---|---|---|
RICHARD SCOTT ROHER | Chief Executive Officer | 59 S GREELEY AVE, STE 3, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 427 BEDFORD RD STE 360, PLEASANTVILLE, NY, United States, 10570 |
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) |
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