Search icon

ROARK MANAGEMENT INCORPORATED

Company Details

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
HARRY SCHALL Agent 450 7TH AVE., SUITE 3105, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 SEVENTH AVE / SUITE 3105, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL J. BETTIGOLE Chief Executive Officer 305 E 40TH STREET, NEW YORK, NY, United States, 10016

History

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)

Filings

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