Search icon

ROE DESIGN GROUP, INC.

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: ROE DESIGN GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 11 Dec 1987
Branch of: ROE DESIGN GROUP, INC., NEW YORK (Company Number 25400)
Business ALEI: 0209760
Mailing address: 1500 BROADWAY, NEW YORK, NY, 10036
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

Type Old value New value Date of change
Name change ROE/ELISEO, INC. ROE DESIGN GROUP, INC. 1990-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0000755758 1992-12-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000755757 1992-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000975181 1990-08-31 - Amendment Amend Name -
0000755764 1987-12-11 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information