Search icon

ROI ACQUISITION CORP. II

Company Details

Name: ROI ACQUISITION CORP. II
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4458242
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001581607
Phone:
212-825-0400

Latest Filings

Form type:
25-NSE
File number:
001-36068
Filing date:
2016-02-17
File:
Form type:
SC 13G/A
File number:
005-87622
Filing date:
2016-02-16
File:
Form type:
SC 13G/A
File number:
005-87622
Filing date:
2016-02-16
File:
Form type:
SC 13G/A
File number:
005-87622
Filing date:
2016-02-11
File:
Form type:
10-Q
File number:
333-190721
Filing date:
2015-11-16
File:

History

Start date End date Type Value
2013-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-64886 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64887 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2252148 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
130912000742 2013-09-12 APPLICATION OF AUTHORITY 2013-09-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State