Name: | ROTO-ROOTER DEVELOPMENT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 2010 (15 years ago) |
Date of dissolution: | 26 Jul 2021 |
Entity Number: | 3904690 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 255 E 5TH ST, STE 2500, CINCINNATI, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANK CASTILLO - PRESIDENT | Chief Executive Officer | 300 ASHWORTH RD, WES DE MOINES, IA, United States, 50265 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-07-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-07-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-01-02 | 2021-07-26 | Address | 300 ASHWORTH RD, WES DE MOINES, IA, 50265, USA (Type of address: Chief Executive Officer) |
2012-02-15 | 2014-01-02 | Address | 300 ASHWORTH RD, WES DE MOINES, IA, 50265, USA (Type of address: Chief Executive Officer) |
2010-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210726001289 | 2021-07-26 | CERTIFICATE OF TERMINATION | 2021-07-26 |
SR-53896 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53897 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160104006040 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140102006266 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
120215002242 | 2012-02-15 | BIENNIAL STATEMENT | 2012-01-01 |
100127000011 | 2010-01-27 | APPLICATION OF AUTHORITY | 2010-01-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State