Name: | ROTHY'S, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2019 (6 years ago) |
Entity Number: | 5484067 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 901 Battery St, Suite 300, SAN FRANCISCO, CA, United States, 94111 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JENNY MING | Chief Executive Officer | 901 BATTERY ST, SUITE 300, SAN FRANCISCO, CA, United States, 94111 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 901 BATTERY ST, SUITE 300, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 501 PACIFIC AVENUE, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer) |
2021-05-17 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-05-17 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-05-10 | 2025-01-02 | Address | 501 PACIFIC AVENUE, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer) |
2019-01-29 | 2021-05-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-29 | 2021-05-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000606 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230118003775 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
210517000048 | 2021-05-17 | CERTIFICATE OF CHANGE | 2021-05-17 |
210510060734 | 2021-05-10 | BIENNIAL STATEMENT | 2021-01-01 |
190129000167 | 2019-01-29 | APPLICATION OF AUTHORITY | 2019-01-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State