Name: | ROUGHHOUSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2005 (20 years ago) |
Date of dissolution: | 15 Dec 2014 |
Entity Number: | 3150604 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 484 W 43RD STREET / #36D, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
JANICE MAXWELL | Agent | #36D, 484 WEST 43RD STREET, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 484 W 43RD STREET / #36D, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JANICE MAXWELL | Chief Executive Officer | 484 W 43 STREET / #36D, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-14 | 2007-01-29 | Address | #36D, 484 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141215000432 | 2014-12-15 | CERTIFICATE OF DISSOLUTION | 2014-12-15 |
110114002852 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090113002300 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070129002643 | 2007-01-29 | BIENNIAL STATEMENT | 2007-01-01 |
050114000172 | 2005-01-14 | CERTIFICATE OF INCORPORATION | 2005-01-14 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State