ROH PLATFORMS INC.

Name: | ROH PLATFORMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2012 (13 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 |
Name | Role | Address |
---|---|---|
ROH PLATFORMS INC. | DOS Process Agent | 590 Madison Avenue, Floor 21, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JESSICA LEVIN CONROY | Chief Executive Officer | 750 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-08-08 | 2024-08-08 | Address | 750 LEXINGTON AVENUE, 9TH 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) |
2023-01-26 | 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 | 750 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State