Name: | ROOTS & CULTURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2007 (17 years ago) |
Entity Number: | 3565979 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 1181 BROADWAY AND 28TH STREET, #3, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILVIA HERRERA | Chief Executive Officer | 41-34 49TH STREET, APT 2-F, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
MAXIMO JOEL GONZALEZ ENCALADA | DOS Process Agent | 1181 BROADWAY AND 28TH STREET, #3, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-22 | 2014-01-06 | Address | 1181 BROADWAY AND 28TH STREET, #3, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-10-23 | 2011-09-22 | Address | 1181 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-10-23 | 2011-09-22 | Address | 49-01 43RD AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
2007-09-10 | 2011-09-22 | Address | 41-34 49TH STREET, 2F, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140106000444 | 2014-01-06 | CERTIFICATE OF CHANGE | 2014-01-06 |
131016006615 | 2013-10-16 | BIENNIAL STATEMENT | 2013-09-01 |
110922002096 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
091023002100 | 2009-10-23 | BIENNIAL STATEMENT | 2009-09-01 |
070910000838 | 2007-09-10 | CERTIFICATE OF INCORPORATION | 2007-09-10 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-04-09 | No data | 1181 BROADWAY, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State