ROUX ASSOCIATES, INC.
Headquarter
Name: | ROUX ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2010 (15 years ago) |
Entity Number: | 3945112 |
ZIP code: | 10168 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 122 East 42nd Street, 18TH FLOOR, New York, NY, United States, 10168 |
Principal Address: | 209 SHAFTER STREET, ISLANDIA, NY, United States, 11749 |
Contact Details
Phone +1 631-232-2600
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 East 42nd Street, 18TH FLOOR, New York, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
SIN SENH | Chief Executive Officer | 209 SHAFTER STREET, ISLANDIA, NY, United States, 11749 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-63VOA-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-10-02 | 2026-10-31 | 209 Shafter Street, Islandia, NY, 11749 |
01782 | Active | Mold Assessment Contractor License (SH125) | 2022-09-29 | 2024-09-30 | 209 Shafter Street, Islandia, NY, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 209 SHAFTER STREET, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer) |
2020-05-19 | 2024-05-30 | Address | 209 SHAFTER STREET, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-05-30 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-05-30 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2012-05-14 | 2020-05-19 | Address | 209 SHAFTER STREET, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530018469 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
220527002124 | 2022-05-27 | BIENNIAL STATEMENT | 2022-05-01 |
200519060155 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
SR-114928 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-114929 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State