Name: | ROOM COPENHAGEN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 2013 (11 years ago) |
Date of dissolution: | 13 Nov 2015 |
Entity Number: | 4491529 |
ZIP code: | 08003 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 1814 MARTON PIKE E, STE 303, CHERRY HILL, NJ, United States, 08003 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROOM COPENHAGEN, INC. 401(K) PLAN | 2013 | 453555748 | 2014-02-28 | ROOM COPENHAGEN, INC. | 0 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-02-28 |
Name of individual signing | TODD LECKINGER |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1814 MARTON PIKE E, STE 303, CHERRY HILL, NJ, United States, 08003 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-22 | 2015-11-13 | Address | 45 WHITE STREET, APT. 6B, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151113000034 | 2015-11-13 | SURRENDER OF AUTHORITY | 2015-11-13 |
131122000624 | 2013-11-22 | APPLICATION OF AUTHORITY | 2013-11-22 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State