Name: | ROVING INVESTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1998 (26 years ago) |
Entity Number: | 2325464 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | C/O JOSE CARLOS SUERO, 6558 S.W. 20TH COURT, PLANTATION, FL, United States, 33317 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSE CARLOS SUERO | Chief Executive Officer | 1860 N. PINE ISLAND ROAD, STE 110, PLANTATION, FL, United States, 33322 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-04 | 2016-12-19 | Address | 1133 SOUTH UNIVERSITY DR, STE 208, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer) |
2000-12-22 | 2007-01-04 | Address | C/O PEDRO PULGAR, 14 SERENITY LANE, COS COB, CT, 06807, 1417, USA (Type of address: Principal Executive Office) |
2000-12-22 | 2007-01-04 | Address | 14 SERENITY LANE, COS COB, CT, 06807, 1417, USA (Type of address: Chief Executive Officer) |
1999-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-12-15 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-12-15 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-28290 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28289 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161219006183 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
141222006369 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
110126002167 | 2011-01-26 | BIENNIAL STATEMENT | 2010-12-01 |
070104002776 | 2007-01-04 | BIENNIAL STATEMENT | 2006-12-01 |
051027000350 | 2005-10-27 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2005-10-27 |
DP-1625585 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
001222002232 | 2000-12-22 | BIENNIAL STATEMENT | 2000-12-01 |
991001000928 | 1999-10-01 | CERTIFICATE OF CHANGE | 1999-10-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State