Search icon

L & J ROOST LTD.

Company Details

Name: L & J ROOST LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1973 (52 years ago)
Date of dissolution: 19 Jun 2000
Entity Number: 268632
ZIP code: 10306
County: Kings
Place of Formation: New York
Address: 36 MEEKER STREET, STATEN ISLAND, NY, United States, 10306
Principal Address: PATRICK C. ROOD, 36 MEEKER STREET, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JANE ROOD Chief Executive Officer 36 MEEKER STREET, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 MEEKER STREET, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
1997-09-08 1999-09-14 Address 309 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1997-09-08 1999-09-14 Address 36 MECKER ST, BROOKLYN, NY, 10306, USA (Type of address: Principal Executive Office)
1995-04-21 1997-09-08 Address 309 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1995-04-21 1997-09-08 Address 44 LYLE COURT, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1995-04-21 1999-09-14 Address 309 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1973-08-21 1995-04-21 Address 309 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000619000248 2000-06-19 CERTIFICATE OF DISSOLUTION 2000-06-19
990914002199 1999-09-14 BIENNIAL STATEMENT 1999-08-01
C274962-2 1999-06-08 ASSUMED NAME CORP INITIAL FILING 1999-06-08
970908002307 1997-09-08 BIENNIAL STATEMENT 1997-08-01
950421002274 1995-04-21 BIENNIAL STATEMENT 1993-08-01
A93747-4 1973-08-21 CERTIFICATE OF INCORPORATION 1973-08-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State