ROTH PUBLISHERS, INC.

Name: | ROTH PUBLISHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2010 (15 years ago) |
Entity Number: | 3976028 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 14 Woodland Pl, Airmont, NY, United States, 10952 |
Principal Address: | 14 Woodland Place, AIRMONT, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROTH PUBLISHERS, INC. | DOS Process Agent | 14 Woodland Pl, Airmont, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
SOLOMON ROTH | Chief Executive Officer | 14 WOODLAND PL, AIRMONT, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 25 MORRIS ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2025-02-04 | Address | 25 MORRIS ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2025-02-04 | Address | 25 MORRIS RD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2014-10-28 | 2018-07-02 | Address | 25 MORRIS ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2014-10-28 | 2020-07-02 | Address | 25 MORRIS ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204005280 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
200702061075 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702007232 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
141028006079 | 2014-10-28 | BIENNIAL STATEMENT | 2014-07-01 |
100722000765 | 2010-07-22 | CERTIFICATE OF INCORPORATION | 2010-07-22 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State