Name: | ROPER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1977 (48 years ago) |
Date of dissolution: | 28 Oct 2011 |
Entity Number: | 440310 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | VALLEY PLAZA DR, JOHNSON CITY, NY, United States, 13790 |
Principal Address: | 4210 WATSON BLVD, JOHNSON CITY, NY, United States, 13790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID PEROZENI | Chief Executive Officer | 4210 WATSON BLVD, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | VALLEY PLAZA DR, JOHNSON CITY, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
1977-07-05 | 1997-08-06 | Address | VALLEY PLAZA DR., JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111028000838 | 2011-10-28 | CERTIFICATE OF DISSOLUTION | 2011-10-28 |
110801002259 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090728002078 | 2009-07-28 | BIENNIAL STATEMENT | 2009-07-01 |
080305000032 | 2008-03-05 | CERTIFICATE OF AMENDMENT | 2008-03-05 |
070806002207 | 2007-08-06 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State