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
Name | Role | Address |
---|---|---|
JANE ROOD | Chief Executive Officer | 36 MEEKER STREET, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 MEEKER STREET, STATEN ISLAND, NY, United States, 10306 |
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) |
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