Name: | STEPHEN K. RODDENBERRY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 2005 (19 years ago) |
Date of dissolution: | 10 Oct 2014 |
Entity Number: | 3266583 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ONE S.E. THIRD AVENUE, 25TH FLOOR, MIAMI, FL, United States, 33131 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPDIRECT AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORPDIRECT AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN K. RODDENBERRY | Chief Executive Officer | ONE S.E. THIRD AVENUE, 25TH FLOOR, MIAMI, FL, United States, 33131 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-05 | 2012-09-04 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-08-05 | 2012-09-04 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-09-18 | 2011-08-05 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-11-01 | 2008-09-18 | Address | 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2005-10-07 | 2007-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91552 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-91551 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141010000719 | 2014-10-10 | CERTIFICATE OF DISSOLUTION | 2014-10-10 |
120904000893 | 2012-09-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-04 |
120904000915 | 2012-09-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-04 |
111020002742 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
110805000079 | 2011-08-05 | CERTIFICATE OF CHANGE | 2011-08-05 |
091014002996 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
080918000420 | 2008-09-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-09-18 |
071101002413 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State