ROIZIN REFINING CO., INC.

Name: | ROIZIN REFINING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1980 (45 years ago) |
Entity Number: | 655812 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 36 W 47TH ST BOOTH 15, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 W 47TH ST BOOTH 15, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHAEL ROIZIN | Chief Executive Officer | 36 W 47TH ST BOOTH 15, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-29 | 2006-09-29 | Address | 32-34 WEST 47TH ST, BOOTH 40-42, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-09-29 | 2006-09-29 | Address | 32-34 WEST 47TH ST, STE. 40-42, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-09-29 | 2006-09-29 | Address | 32-34 WEST 47TH ST., BOOTH 40-42, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-09-30 | 2000-09-29 | Address | 32-34 WEST 47TH ST, BOOTH 40-42, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-09-30 | 2000-09-29 | Address | 32-34 WEST 47TH ST, BOOTH 40-42, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121015002129 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101119002610 | 2010-11-19 | BIENNIAL STATEMENT | 2010-10-01 |
080926002572 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
060929002479 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
041220002404 | 2004-12-20 | BIENNIAL STATEMENT | 2004-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
341482 | CNV_SI | INVOICED | 2012-12-12 | 20 | SI - Certificate of Inspection fee (scales) |
341154 | CNV_SI | INVOICED | 2012-11-09 | 20 | SI - Certificate of Inspection fee (scales) |
317860 | CNV_SI | INVOICED | 2010-03-29 | 20 | SI - Certificate of Inspection fee (scales) |
262545 | CNV_SI | INVOICED | 2003-06-05 | 40 | SI - Certificate of Inspection fee (scales) |
249076 | CNV_SI | INVOICED | 2001-06-14 | 60 | SI - Certificate of Inspection fee (scales) |
241934 | CNV_SI | INVOICED | 2000-03-24 | 60 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State