Search icon

ROH PLATFORMS INC.

Company Details

Name: ROH PLATFORMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2012 (12 years ago)
Entity Number: 4286562
ZIP code: 10022
County: New York
Place of Formation: Delaware
Foreign Legal Name: ROH PLATFORMS INC.
Address: 590 Madison Avenue, Floor 21, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ROH PLATFORMS INC. DOS Process Agent 590 Madison Avenue, Floor 21, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JESSICA LEVIN CONROY Chief Executive Officer 750 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 750 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-01-26 2024-08-08 Address 750 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-01-26 2024-08-08 Address 655 madison avenue, suite 1701, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2023-01-26 2023-01-26 Address 750 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-01-26 2024-08-08 Address 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-01-26 2023-01-26 Address 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-01-13 2023-01-26 Address 750 Lexington Avenue, 9th Floor, New York, NY, 10022, USA (Type of address: Service of Process)
2023-01-13 2023-01-13 Address 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-01-13 2023-01-13 Address 750 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240808001180 2024-08-08 BIENNIAL STATEMENT 2024-08-08
230126001753 2023-01-24 CERTIFICATE OF CHANGE BY ENTITY 2023-01-24
230113002962 2023-01-13 CERTIFICATE OF AMENDMENT 2023-01-13
220812002101 2022-08-12 BIENNIAL STATEMENT 2022-08-01
210908003211 2021-09-08 BIENNIAL STATEMENT 2021-09-08
210304060461 2021-03-04 BIENNIAL STATEMENT 2018-08-01
120822000134 2012-08-22 APPLICATION OF AUTHORITY 2012-08-22

Date of last update: 02 Feb 2025

Sources: New York Secretary of State