Search icon

ROSS INTERNATIONAL, INC.

Headquarter

Company Details

Name: ROSS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1990 (35 years ago)
Entity Number: 1480543
ZIP code: 07017
County: New York
Place of Formation: New York
Address: 1 LISBON STREET, CLIFTON, NJ, United States, 07017
Principal Address: 1 LISBON STREET, CLIFTON, NJ, United States, 07014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAJU MIRCHANDANI DOS Process Agent 1 LISBON STREET, CLIFTON, NJ, United States, 07017

Chief Executive Officer

Name Role Address
RAJU MIRCHANDANI Chief Executive Officer 1 LISBON STREET, CLIFTON, NJ, United States, 07014

Links between entities

Type:
Headquarter of
Company Number:
CORP_67850505
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300R1J4B8G6OEFS05

Registration Details:

Initial Registration Date:
2015-05-29
Next Renewal Date:
2024-01-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2012-11-05 2014-10-21 Address 125 ENTIN ROAD, CLIFTON, NJ, 07017, USA (Type of address: Service of Process)
2011-04-12 2014-10-21 Address 125 ENTIN ROAD, CLIFTON, NJ, 07014, USA (Type of address: Chief Executive Officer)
2011-04-12 2014-10-21 Address 125 ENTIN ROAD, CLIFTON, NJ, 07014, USA (Type of address: Principal Executive Office)
2011-04-12 2012-11-05 Address 125 ENTIN ROAD, CLIFTON, NJ, 07014, USA (Type of address: Service of Process)
1990-10-10 2021-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141021006707 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121105002085 2012-11-05 BIENNIAL STATEMENT 2012-10-01
110412002774 2011-04-12 BIENNIAL STATEMENT 2010-10-01
930503000496 1993-05-03 CERTIFICATE OF AMENDMENT 1993-05-03
901010000469 1990-10-10 CERTIFICATE OF INCORPORATION 1990-10-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State