Name: | CHRISTIAN FRANCIS ROTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 2007 (18 years ago) |
Date of dissolution: | 10 Sep 2018 |
Entity Number: | 3513916 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 264 WEST 40TH ST STE 502, NY, NY, United States, 10018 |
Principal Address: | 26 WEST 40TH ST, STE 502, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 2000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 264 WEST 40TH ST STE 502, NY, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCARLETT MCCUTCHEON | Chief Executive Officer | 264 WEST 40TH ST, STE 502, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-08 | 2012-10-26 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
2007-05-08 | 2009-08-27 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-05-08 | 2009-08-27 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180910000319 | 2018-09-10 | CERTIFICATE OF DISSOLUTION | 2018-09-10 |
121026000381 | 2012-10-26 | CERTIFICATE OF AMENDMENT | 2012-10-26 |
110525002858 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090827000280 | 2009-08-27 | CERTIFICATE OF CHANGE | 2009-08-27 |
070508000162 | 2007-05-08 | CERTIFICATE OF INCORPORATION | 2007-05-08 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State