Search icon

ROFO ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROFO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1980 (45 years ago)
Date of dissolution: 29 Dec 2005
Entity Number: 654238
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: PO BOX 399, 2615 MISSION RD, HUDSON, NC, United States, 28638
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 630

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROSELY SCHWEIZER Chief Executive Officer PO BOX 399, HUDSON, NC, United States, 28638

History

Start date End date Type Value
1997-05-21 1998-10-14 Address 1370 MISSION ROAD, SAWMILLS, NC, 28638, USA (Type of address: Principal Executive Office)
1997-05-21 1998-01-07 Address 1013 CENTRE ROAD, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)
1997-04-15 1997-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1993-06-16 1997-04-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1980-10-02 1989-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
051229001407 2005-12-29 CERTIFICATE OF MERGER 2005-12-29
030627000727 2003-06-27 CERTIFICATE OF MERGER 2003-07-07
021008002472 2002-10-08 BIENNIAL STATEMENT 2002-10-01
001002002540 2000-10-02 BIENNIAL STATEMENT 2000-10-01
981014002066 1998-10-14 BIENNIAL STATEMENT 1998-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State