Search icon

ROANOKE ASSET MANAGEMENT CORP.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ROANOKE ASSET MANAGEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1978 (47 years ago)
Branch of: ROANOKE ASSET MANAGEMENT CORP., Florida (Company Number 561125)
Entity Number: 479909
ZIP code: 07311
County: New York
Place of Formation: Florida
Address: 185 Hudson St Ste 1640, Harborside 5, Jersey City, NJ, United States, 07311
Principal Address: 185 HUDSON STREET STE 1640, HARBORSIDE 5, JERSEY CITY, NJ, United States, 07311

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 185 Hudson St Ste 1640, Harborside 5, Jersey City, NJ, United States, 07311

Chief Executive Officer

Name Role Address
EDWIN G. VROOM Chief Executive Officer 50 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10024

Agent

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

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 50 RIVERSIDE DRIVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-03-31 2018-03-05 Address HARBORSIDE FINANCIAL CTR, PLAZA 5 STE 1640, JERSEY CITY, NJ, 07311, USA (Type of address: Principal Executive Office)
1999-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240311002300 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220307001536 2022-03-07 BIENNIAL STATEMENT 2022-03-01
200304060868 2020-03-04 BIENNIAL STATEMENT 2020-03-01
SR-7757 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-7756 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State