Name: | D.M. ROTHMAN CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1981 (44 years ago) |
Date of dissolution: | 24 Jun 2019 |
Entity Number: | 679391 |
ZIP code: | 11565 |
County: | Bronx |
Place of Formation: | New York |
Address: | 80 UTTERBY RD., MALVERNE, NY, United States, 11565 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D.M. ROTHMAN CO. INC. | DOS Process Agent | 80 UTTERBY RD., MALVERNE, NY, United States, 11565 |
Name | Role | Address |
---|---|---|
JAMES J HUNT, JR | Chief Executive Officer | 124 NASSAU AVE, MALVERNE, NY, United States, 11565 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-30 | 2013-02-26 | Address | 9 PRINCE COURT, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer) |
2007-03-12 | 2009-01-30 | Address | 420 SHORE RD APT 2F, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
1997-03-24 | 2019-02-05 | Address | 109A NYC TERMINAL MARKET, BRONX, NY, 10474, 7390, USA (Type of address: Principal Executive Office) |
1997-03-24 | 2019-02-05 | Address | 109A NYC TERMINAL MARKET, BRONX, NY, 10474, 7390, USA (Type of address: Service of Process) |
1993-03-30 | 1997-03-24 | Address | 109 ROW A.N.Y.C., TERMINAL MARKET, BRONX, NY, 10474, 7390, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190624000229 | 2019-06-24 | CERTIFICATE OF DISSOLUTION | 2019-06-24 |
190205060560 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170420006309 | 2017-04-20 | BIENNIAL STATEMENT | 2017-02-01 |
130226002468 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110217003248 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State