Name: | HARRY J. RASHTI & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1959 (66 years ago) |
Entity Number: | 116421 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, 5TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1600
Share Par Value 2.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
HARRY J. RASHTI & CO., INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, 5TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL RASHTI | Chief Executive Officer | 875 AVENUE OF THE AMERICAS, 5TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-05 | 2017-01-03 | Address | 1375 BROADWAY 20TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-10-03 | 2015-01-05 | Address | 1375 BROADWAY 20TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-10-03 | 2015-01-05 | Address | 1375 BROADWAY 20TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2006-10-03 | 2015-01-05 | Address | 1375 BROADWAY, 20TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-02-06 | 2006-10-03 | Address | 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190503060388 | 2019-05-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103007612 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105007970 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130111006060 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
110201002325 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State