Search icon

ROOTED INNOVATIONS INC.

Company Details

Name: ROOTED INNOVATIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2019 (6 years ago)
Entity Number: 5499726
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Principal Address: 16 W 23rd Street, New York City, NY, United States, 10010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VINCE AMBROSINO Chief Executive Officer 16 W 23RD STREET, NEW YORK CITY, NY, United States, 10010

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 16 W 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 16 W 23RD STREET, NEW YORK CITY, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-12-23 2025-02-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-12-23 2025-02-06 Address 16 W 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-12-23 2025-02-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-07-10 2024-12-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-07-10 2024-12-23 Address 16 W 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-12-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-07 2024-07-10 Address 16 W 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206003771 2025-02-06 BIENNIAL STATEMENT 2025-02-06
241223003668 2024-12-23 CERTIFICATE OF CHANGE BY ENTITY 2024-12-23
240710001711 2024-07-09 CERTIFICATE OF CHANGE BY ENTITY 2024-07-09
230207000951 2023-02-07 BIENNIAL STATEMENT 2023-02-01
190222000677 2019-02-22 APPLICATION OF AUTHORITY 2019-02-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State