Name: | ROTTERDAM SQUARE TOUCH OF CLASS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1987 (38 years ago) |
Entity Number: | 1143828 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | C/O GINSBERG & ASSOCIATES LLC, 2 EXECUTIVE BLVD / SUITE 103, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GINSBERG & ASSOCIATES LLC, 2 EXECUTIVE BLVD / SUITE 103, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
ANDREA ADDINO | Chief Executive Officer | C/O GINSBERG & ASSOCIATES LLC, 2 EXECUTIVE BLVD / SUITE 103, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-02 | 2005-03-25 | Address | C/O GINSBERG & GOODMAN LLC, 2 EXECUTIVE BLVD, 400A, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1999-03-02 | 2005-03-25 | Address | C/O GINSBERG & GOODMAN LLC, 2 EXECUTIVE BLVD, STE 400A, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1997-02-24 | 1999-03-02 | Address | C/O GINSBERG, 2 EXECUTIVE BLVD., SUITE 301, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1997-02-24 | 1999-03-02 | Address | C/O GINSBERG, 2 EXECUTIVE BLVD., SUITE 301, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 1997-02-24 | Address | %GINSBERG, 2 EXECUTIVE BLVD., SUITE 301, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130415002093 | 2013-04-15 | BIENNIAL STATEMENT | 2013-02-01 |
110311002012 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
090211002617 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070313002526 | 2007-03-13 | BIENNIAL STATEMENT | 2007-02-01 |
050325002425 | 2005-03-25 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State