Name: | ROTH NURSERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1979 (46 years ago) |
Entity Number: | 567200 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 40 N. GREENWICH ROAD, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROTH NURSERY INC. | DOS Process Agent | 40 N. GREENWICH ROAD, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
THOMAS ROTH | Chief Executive Officer | 40 N. GREENWICH ROAD, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 49 HOBART AVENUE, PORTCHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-01 | 2023-11-01 | Address | 40 N. GREENWICH ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2023-11-01 | Address | 40 N. GREENWICH ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041753 | 2023-11-01 | BIENNIAL STATEMENT | 2023-07-01 |
230425001549 | 2023-04-25 | BIENNIAL STATEMENT | 2021-07-01 |
20191220046 | 2019-12-20 | ASSUMED NAME LLC AMENDMENT | 2019-12-20 |
20190419013 | 2019-04-19 | ASSUMED NAME LLC INITIAL FILING | 2019-04-19 |
130801002460 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State