Entity Name: | EMERY ROTH & SONS, P.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Dec 1981 (43 years ago) |
Branch of: | EMERY ROTH & SONS, P.C., NEW YORK (Company Number 408403) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | 851282 |
FEI/EIN Number | 13-2876318 |
Address: | 460 PARK AVENUE, NEW YORK, NY 10022 |
Mail Address: | 560 LEXINGTON AVE., 2ND FLOOR, NEW YORK, NY 10022 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
IRMA MARTINEZ-PATINO | Agent | 1990 BRICKELL AVE., SUITE 'N', MIAMI, FL 33129 |
Name | Role | Address |
---|---|---|
ROTH, RICHARD, JR. | President | 560 LEXINGTON AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
ROTH, RICHARD, JR. | Director | 560 LEXINGTON AVE., NEW YORK, NY |
SOBEL, ROBERT | Director | 560 LEXINGTON AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
SOBEL, ROBERT | Vice President | 560 LEXINGTON AVE., NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 460 PARK AVENUE, NEW YORK, NY 10022 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-01 | 1990 BRICKELL AVE., SUITE 'N', MIAMI, FL 33129 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-04-05 | 460 PARK AVENUE, NEW YORK, NY 10022 | No data |
REGISTERED AGENT NAME CHANGED | 1991-04-05 | IRMA MARTINEZ-PATINO | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State