Search icon

MICHAEL ROOS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL ROOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1979 (46 years ago)
Date of dissolution: 12 Jan 2023
Entity Number: 586045
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 370 SEVENTH AVE, SUITE 905, NEW YORK, NY, United States, 10001
Principal Address: 370 SEVENTH AVENUE, SUITE 905, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL ROOS DOS Process Agent 370 SEVENTH AVE, SUITE 905, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHAEL ROOS Chief Executive Officer 370 SEVENTH AVENUE, SUITE 905, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-11-02 2023-04-15 Address 370 SEVENTH AVE, SUITE 905, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-03-07 1999-11-02 Address 370 SEVENTH AVENUE, SUITE 905, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-03-07 2023-04-15 Address 370 SEVENTH AVENUE, SUITE 905, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-02-02 1994-03-07 Address 25 EAST 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-02-02 1994-03-07 Address 25 EAST 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230415007446 2023-01-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-12
20200810001 2020-08-10 ASSUMED NAME CORP INITIAL FILING 2020-08-10
111017002546 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091001002116 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071010002716 2007-10-10 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State