Search icon

ROTHENBERG-ROSENFIELD DEVELOPMENT CORPORATION

Headquarter

Company Details

Name: ROTHENBERG-ROSENFIELD DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1985 (40 years ago)
Entity Number: 1019363
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 845 THIRD AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 505 PARK AVE, 17TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL L ROTHENBERG Chief Executive Officer 505 PARK AVE, 17TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DAVID I. FAUST, ESQ. C/O GALLET DREYER & BERKEY, LLP DOS Process Agent 845 THIRD AVENUE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
19871636862
State:
COLORADO

History

Start date End date Type Value
2007-08-10 2017-08-08 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-04-05 2007-08-10 Address 505 PARK AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-05 2007-08-10 Address 505 PARK AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1985-08-19 2007-08-10 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170808006561 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150814006103 2015-08-14 BIENNIAL STATEMENT 2015-08-01
130813006223 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110809002302 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090807002244 2009-08-07 BIENNIAL STATEMENT 2009-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State