Name: | ROWAB ENTERPRISES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1976 (49 years ago) |
Date of dissolution: | 18 Nov 2021 |
Entity Number: | 409925 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 2218 BROADWAY, #264, NEW YORK, NY, United States, 10024 |
Principal Address: | 854 7TH AVE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIAN HARPER LEVINE | Chief Executive Officer | 854 7TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2218 BROADWAY, #264, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2022-05-21 | Address | 2218 BROADWAY, #264, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2010-09-17 | 2022-05-21 | Address | 854 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2010-09-17 | Address | 854 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2021-01-04 | Address | 854 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-09-15 | 2021-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220521000535 | 2021-11-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-18 |
210104000444 | 2021-01-04 | CERTIFICATE OF CHANGE | 2021-01-04 |
121108002235 | 2012-11-08 | BIENNIAL STATEMENT | 2012-09-01 |
100917002124 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
20081009049 | 2008-10-09 | ASSUMED NAME LLC INITIAL FILING | 2008-10-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State