RASOLLI FOOTWEAR CORP.

Name: | RASOLLI FOOTWEAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1988 (37 years ago) |
Entity Number: | 1241470 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1410 BROADWAY, SUITE #1402, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELI NAKASH | Chief Executive Officer | 1410 BROADWAY, SUITE #1402, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1410 BROADWAY, SUITE #1402, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-17 | 2015-12-28 | Address | 1410 BROADWAY, RM 1402, NEW YORK, NY, 10018, 9346, USA (Type of address: Service of Process) |
2006-03-22 | 2015-12-28 | Address | 350 FIFTH AVE., SUITE 542, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2006-03-22 | 2011-06-17 | Address | 350 FIFTH AVE, SUITE 542, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2006-03-22 | 2015-12-28 | Address | 350 FIFTH AVE., SUITE 542, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
1998-05-13 | 2006-03-22 | Address | 350 FIFTH AVE., SUITE 6706, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190123060339 | 2019-01-23 | BIENNIAL STATEMENT | 2018-03-01 |
151228002041 | 2015-12-28 | BIENNIAL STATEMENT | 2014-03-01 |
110617000297 | 2011-06-17 | CERTIFICATE OF CHANGE | 2011-06-17 |
100709002236 | 2010-07-09 | BIENNIAL STATEMENT | 2010-03-01 |
080304002555 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State