Name: | ROXBURY RESEARCH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1973 (52 years ago) |
Date of dissolution: | 22 Aug 2002 |
Entity Number: | 264795 |
ZIP code: | 12474 |
County: | Westchester |
Place of Formation: | New York |
Address: | RD 1 BOX 171A, MEEKER HOLLOW RD, ROXBURY, NY, United States, 12474 |
Shares Details
Shares issued 2000000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE H. PRIMOFF | Chief Executive Officer | RD 1 BOX 171A, MEEKER HOLLOW RD, ROXBURY, NY, United States, 12474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RD 1 BOX 171A, MEEKER HOLLOW RD, ROXBURY, NY, United States, 12474 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-14 | 2001-06-08 | Address | RD 1 BOX 171A, ROXBURY, NY, 12474, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 2001-06-08 | Address | RD 1 BOX 171A, ROXBURY, NY, 12474, USA (Type of address: Principal Executive Office) |
1995-04-14 | 2001-06-08 | Address | RD 1 BOX 171A, ROXBURY, NY, 12474, USA (Type of address: Service of Process) |
1973-06-27 | 1995-04-14 | Address | 15 WHITFIELD TERR., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020822000549 | 2002-08-22 | CERTIFICATE OF DISSOLUTION | 2002-08-22 |
010608002199 | 2001-06-08 | BIENNIAL STATEMENT | 2001-06-01 |
C276441-2 | 1999-07-16 | ASSUMED NAME LLC INITIAL FILING | 1999-07-16 |
990616002172 | 1999-06-16 | BIENNIAL STATEMENT | 1999-06-01 |
970605002676 | 1997-06-05 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State