ROZ GOLDFARB ASSOCIATES, INC.

Name: | ROZ GOLDFARB ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1985 (40 years ago) |
Date of dissolution: | 18 Oct 2012 |
Entity Number: | 977097 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 121 W 27TH ST, STE 1204, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROZ GOLDFARB | DOS Process Agent | 121 W 27TH ST, STE 1204, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROSLYN GOLDFARB | Chief Executive Officer | 121 W 27TH ST, STE 1204, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-21 | 2011-03-03 | Address | 207 W 25TH STREET / 4TH FL, NEW YORK, NY, 10001, 7119, USA (Type of address: Service of Process) |
2007-02-21 | 2011-03-03 | Address | 207 W 25TH STREET, NEW YORK, NY, 10001, 7119, USA (Type of address: Chief Executive Officer) |
2007-02-21 | 2011-03-03 | Address | 207 W 25TH STREET / 4TH FL, NEW YORK, NY, 10001, 7119, USA (Type of address: Principal Executive Office) |
2005-03-11 | 2007-02-21 | Address | 207 WEST 25TH ST, NEW YORK, NY, 10001, 7119, USA (Type of address: Chief Executive Officer) |
2001-02-20 | 2007-02-21 | Address | 207 WEST 25TH ST, 4TH FL, NEW YORK, NY, 10001, 7119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121018000948 | 2012-10-18 | CERTIFICATE OF DISSOLUTION | 2012-10-18 |
110303002647 | 2011-03-03 | BIENNIAL STATEMENT | 2011-02-01 |
090202002844 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070221002767 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
050311002602 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State