Name: | ROATAN INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1973 (52 years ago) |
Date of dissolution: | 15 Oct 1999 |
Entity Number: | 254302 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 20 WEST 38TH STREET, 4TH FLR., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 WEST 38TH STREET, 4TH FLR., NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
EVERETT MURRAY | Chief Executive Officer | 20 WEST 38TH STREET, 4TH FLR., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-09 | 1999-03-09 | Address | 20 WEST 38TH STREET, NEW YORK, NY, 10018, 6228, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1999-03-09 | Address | 20 WEST 38TH STREET, NEW YORK, NY, 10018, 6228, USA (Type of address: Principal Executive Office) |
1993-06-09 | 1999-03-09 | Address | 20 WEST 38TH STREET, NEW YORK, NY, 10018, 6228, USA (Type of address: Service of Process) |
1992-07-27 | 1993-06-09 | Address | 20 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1973-02-16 | 1992-07-27 | Address | 25 W. 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050722020 | 2005-07-22 | ASSUMED NAME CORP INITIAL FILING | 2005-07-22 |
991015000374 | 1999-10-15 | CERTIFICATE OF DISSOLUTION | 1999-10-15 |
990309002032 | 1999-03-09 | BIENNIAL STATEMENT | 1999-02-01 |
970416002623 | 1997-04-16 | BIENNIAL STATEMENT | 1997-02-01 |
940302002554 | 1994-03-02 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State