Search icon

ROSENBLOOM FAMILY CORPORATION

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
ARTHUR H ROSENBLOOM DOS Process Agent 425 EAST 58TH ST, #41E, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

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

Links between entities

Type:
Headquarter of
Company Number:
F94000002490
State:
FLORIDA

History

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)

Filings

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