Search icon

STEPHEN K. RODDENBERRY, P.C.

Company Details

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

DOS Process Agent

Name Role Address
CORPDIRECT AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
CORPDIRECT AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEPHEN K. RODDENBERRY Chief Executive Officer ONE S.E. THIRD AVENUE, 25TH FLOOR, MIAMI, FL, United States, 33131

History

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)

Filings

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