ROSENTHAL WINE MERCHANT, LTD.

Name: | ROSENTHAL WINE MERCHANT, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1990 (34 years ago) |
Entity Number: | 1496002 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 56-43 58th Street, Maspeth, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEREMY SELLS | Chief Executive Officer | 56-43 58TH STREET, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 56-43 58TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 1219 RTE 83, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 1219 RTE 83, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000257 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240501041297 | 2024-05-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-01 |
230711000259 | 2023-07-11 | BIENNIAL STATEMENT | 2022-12-01 |
230602004713 | 2023-06-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2023-06-02 |
230602001535 | 2023-06-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2023-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State