Search icon

CHRISTIAN FRANCIS ROTH, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264 WEST 40TH ST STE 502, NY, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SCARLETT MCCUTCHEON Chief Executive Officer 264 WEST 40TH ST, STE 502, NEW YORK, NY, United States, 10018

History

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)

Filings

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