Name: | ROQUETTE AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 2013 (11 years ago) |
Entity Number: | 4455412 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 WALL STREET 10TH FLOOR, 10TH FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | 1003 SOUTH FIFTH ST, KEOKUK, IA, United States, 52632 |
Name | Role | Address |
---|---|---|
C/O V. DAVID RIVKIN, WUERSCH & GERING LLP | DOS Process Agent | 100 WALL STREET 10TH FLOOR, 10TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SOO KEE WANG | Chief Executive Officer | 1003 SOUTH 5TH STREET, KEOKUK, IA, United States, 52632 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2023-09-13 | Address | 1003 SOUTH FIFTH ST, KEOKUK, IA, 52632, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-13 | Address | 1003 SOUTH 5TH STREET, KEOKUK, IA, 52632, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-13 | Address | 2211 INNOVATION DRIVE, GENEVA, IL, 60134, USA (Type of address: Chief Executive Officer) |
2019-09-05 | 2023-09-13 | Address | 100 WALL STREET 10TH FLOOR, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-13 | 2019-09-05 | Address | 100 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-13 | 2023-09-13 | Address | 1003 SOUTH FIFTH ST, KEOKUK, IA, 52632, USA (Type of address: Chief Executive Officer) |
2015-11-12 | 2017-11-13 | Address | 1003 SOUTH FIFTH ST., KEOKUK, IA, 52632, USA (Type of address: Chief Executive Officer) |
2015-11-12 | 2017-11-13 | Address | 1003 SOUTH FIFTH ST., KEOKUK, IA, 52632, USA (Type of address: Principal Executive Office) |
2015-11-12 | 2017-11-13 | Address | 405 LEXINGTON AVENUE, 36TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2013-09-06 | 2015-11-12 | Address | 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913003240 | 2023-09-13 | BIENNIAL STATEMENT | 2023-09-01 |
210902000846 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190905060350 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
171113002037 | 2017-11-13 | BIENNIAL STATEMENT | 2017-09-01 |
171019000020 | 2017-10-19 | ERRONEOUS ENTRY | 2017-10-19 |
DP-2252133 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
151112006154 | 2015-11-12 | BIENNIAL STATEMENT | 2015-09-01 |
130906000141 | 2013-09-06 | APPLICATION OF AUTHORITY | 2013-09-06 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State