Name: | ROSENBLOOM FAMILY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1993 (32 years ago) |
Entity Number: | 1700781 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 425 EAST 58TH ST, #41E, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 3000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR H ROSENBLOOM | DOS Process Agent | 425 EAST 58TH ST, #41E, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ARTHUR H ROSENBLOOM | Chief Executive Officer | 425 EAST 58TH ST NEW YORK, N.Y.10022, #41E, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 425 EAST 58TH ST, #41E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-02-01 | Address | 425 EAST 58TH ST NEW YORK, N.Y.10022, #41E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2025-02-01 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01 |
2024-02-21 | 2024-02-21 | Address | 425 EAST 58TH ST, #41E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 425 EAST 58TH ST NEW YORK, N.Y.10022, #41E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040835 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
240221002726 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
110216003006 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
090126002749 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
080801002492 | 2008-08-01 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State