ROIG & CO., INC.

Name: | ROIG & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1933 (92 years ago) |
Date of dissolution: | 19 May 1995 |
Entity Number: | 45774 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 91 WALL ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
L. W. MINFORD & CO., INCORPORATED | DOS Process Agent | 91 WALL ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1946-11-18 | 1962-12-31 | Name | MINFORD & CO. INC. |
1941-03-07 | 1947-11-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1940-11-08 | 1941-03-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1933-10-20 | 1946-11-18 | Name | L. W. MINFORD & CO., INCORPORATED |
1933-10-20 | 1940-11-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20061120028 | 2006-11-20 | ASSUMED NAME CORP INITIAL FILING | 2006-11-20 |
950519000305 | 1995-05-19 | CERTIFICATE OF DISSOLUTION | 1995-05-19 |
358782 | 1962-12-31 | CERTIFICATE OF AMENDMENT | 1962-12-31 |
7148-70 | 1947-11-25 | CERTIFICATE OF AMENDMENT | 1947-11-25 |
6863-62 | 1946-11-18 | CERTIFICATE OF AMENDMENT | 1946-11-18 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State