ROTHMANS INC.

Name: | ROTHMANS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1983 (42 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 877205 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | New York |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Principal Address: | SUITE 2400, 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
% THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
RORY KELLEHER | Chief Executive Officer | SUITE 2400, 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-17 | 1995-03-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10237, 7773, USA (Type of address: Service of Process) |
1990-08-20 | 1995-03-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-08-20 | 1992-11-17 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-02-25 | 1990-08-20 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-02-25 | 1990-08-20 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1343796 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
950315000752 | 1995-03-15 | CERTIFICATE OF CHANGE | 1995-03-15 |
931108002401 | 1993-11-08 | BIENNIAL STATEMENT | 1993-10-01 |
921117002061 | 1992-11-17 | BIENNIAL STATEMENT | 1992-10-01 |
900820000336 | 1990-08-20 | CERTIFICATE OF CHANGE | 1990-08-20 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State