Name: | ROE DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 2004 (21 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3084497 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 267 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ROE | Chief Executive Officer | 267 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 267 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-06 | 2008-07-14 | Address | 350 FIFTH AVE, STE 7710, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2006-07-06 | 2008-07-14 | Address | 350 FIFTH AVE, STE 7710, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2006-07-06 | 2008-07-14 | Address | 350 FIFTH AVE, STE 7710, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2004-07-29 | 2006-07-06 | Address | 350 FIFTH AVE, SUITE 7710, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2150194 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140711006433 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
100804002973 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
080714002369 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060706002197 | 2006-07-06 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State