Name: | A. & M. ROSENTHAL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1963 (62 years ago) |
Entity Number: | 154831 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 8 W 38TH ST #4, NEW YORK, NY, United States, 10018 |
Principal Address: | 8 WEST 38TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALAN DESSY | Chief Executive Officer | 8 WEST 38TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE DESSY GROUP | DOS Process Agent | 8 W 38TH ST #4, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 8 WEST 38TH ST, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-08-30 | 2024-04-11 | Address | 8 W 38TH ST #4, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2019-08-30 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2017-03-08 | 2024-04-11 | Address | 8 WEST 38TH ST, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-03-08 | 2019-08-30 | Address | 8 WEST 38TH ST, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411000801 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
190830000025 | 2019-08-30 | CERTIFICATE OF AMENDMENT | 2019-08-30 |
170308006559 | 2017-03-08 | BIENNIAL STATEMENT | 2017-02-01 |
130725006011 | 2013-07-25 | BIENNIAL STATEMENT | 2013-02-01 |
110316002101 | 2011-03-16 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State