Search icon

DENISE ROTHBERG REAL ESTATE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DENISE ROTHBERG REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 2007 (18 years ago)
Date of dissolution: 28 Jul 2021
Entity Number: 3486363
ZIP code: 10075
County: Westchester
Place of Formation: New York
Address: 188 EAST 78TH STREET, APT 6D, NEW YORK CITY, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENISE ROTHBERG DOS Process Agent 188 EAST 78TH STREET, APT 6D, NEW YORK CITY, NY, United States, 10075

Chief Executive Officer

Name Role Address
DENISE ROTHBERG Chief Executive Officer 188 EAST 78TH STREET, APT 6D, NEW YORK CITY, NY, United States, 10075

History

Start date End date Type Value
2021-03-22 2022-03-10 Address 188 EAST 78TH STREET, APT 6D, NEW YORK CITY, NY, 10075, USA (Type of address: Service of Process)
2021-03-22 2022-03-10 Address 188 EAST 78TH STREET, APT 6D, NEW YORK CITY, NY, 10075, USA (Type of address: Chief Executive Officer)
2017-03-07 2021-03-22 Address 300 EAST 56TH STREET, APT 5C, NEW YORK CITY, NY, 10022, USA (Type of address: Service of Process)
2017-03-07 2021-03-22 Address 300 EAST 56TH STREET, APT 5C, NEW YORK CITY, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-03-03 2017-03-07 Address 3 CANTERBURY RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220310000189 2021-07-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-28
210322060037 2021-03-22 BIENNIAL STATEMENT 2021-03-01
170307006556 2017-03-07 BIENNIAL STATEMENT 2017-03-01
130319006670 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110330002504 2011-03-30 BIENNIAL STATEMENT 2011-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State