Name: | ROARK MANAGEMENT INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1999 (25 years ago) |
Entity Number: | 2441868 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 450 SEVENTH AVE / SUITE 3105, NEW YORK, NY, United States, 10019 |
Principal Address: | 305 E 40TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7P1N7 | Obsolete | Non-Manufacturer | 2016-08-03 | 2024-03-01 | 2022-12-05 | No data | |||||||||||||
|
POC | MICHAEL BETTIGOLE |
Phone | +1 212-922-0193 |
Address | 57 W 38TH STSUITE602, NEW YORK, NY, 10018 5500, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
HARRY SCHALL | Agent | 450 7TH AVE., SUITE 3105, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 SEVENTH AVE / SUITE 3105, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL J. BETTIGOLE | Chief Executive Officer | 305 E 40TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-10 | 2007-11-09 | Address | 450 7TH AVE., SUITE 3105, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-11-09 | 2007-11-09 | Address | 305 EAST 40TH STREET, NEW YORK, NY, 10016, 2161, USA (Type of address: Chief Executive Officer) |
2001-11-09 | 2007-11-09 | Address | 305 EAST 40TH STREET, NEW YORK, NY, 10016, 2161, USA (Type of address: Principal Executive Office) |
2001-11-09 | 2002-06-10 | Address | 305 EAST 40TH STREET, NEW YORK, NY, 10016, 2161, USA (Type of address: Service of Process) |
1999-11-19 | 2002-06-10 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
1999-11-19 | 2001-11-09 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071109003124 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
060109003076 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031104002202 | 2003-11-04 | BIENNIAL STATEMENT | 2003-11-01 |
020610000258 | 2002-06-10 | CERTIFICATE OF CHANGE | 2002-06-10 |
011109002050 | 2001-11-09 | BIENNIAL STATEMENT | 2001-11-01 |
991119000451 | 1999-11-19 | CERTIFICATE OF INCORPORATION | 1999-11-19 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State