Search icon

ROVING INVESTMENTS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSE CARLOS SUERO Chief Executive Officer 1860 N. PINE ISLAND ROAD, STE 110, PLANTATION, FL, United States, 33322

History

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)

Filings

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