Name: | ROE DESIGN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1929 (96 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 25400 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 700 KINDERKAMACK ROAD, ORADELL, NJ, United States, 07649 |
Shares Details
Shares issued 0
Share Par Value 70000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
K. KEITH ROE | Chief Executive Officer | 700 KINDERKAMACK ROAD, ORADELL, NJ, United States, 07649 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-15 | 1994-08-16 | Address | 800 KINDERKAMACK ROAD, ORADELL, NJ, 07649, USA (Type of address: Principal Executive Office) |
1993-04-15 | 1994-08-16 | Address | 800 KINDERKAMACK ROAD, ORADELL, NJ, 07649, USA (Type of address: Chief Executive Officer) |
1986-08-26 | 1993-04-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1984-03-22 | 1990-08-14 | Name | ROE/ELISEO, INC. |
1974-10-03 | 1984-03-22 | Name | CURTIS AND DAVIS, ARCHITECTS AND PLANNERS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1396259 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
C222573-2 | 1995-05-05 | ASSUMED NAME CORP INITIAL FILING | 1995-05-05 |
940816002030 | 1994-08-16 | BIENNIAL STATEMENT | 1994-01-01 |
930415003269 | 1993-04-15 | BIENNIAL STATEMENT | 1993-01-01 |
900814000065 | 1990-08-14 | CERTIFICATE OF AMENDMENT | 1990-08-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State