ROTENIER, LTD.

Name: | ROTENIER, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1993 (32 years ago) |
Entity Number: | 1773027 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 56 WEST 45TH ST, STE 701, NEW YORK, NY, United States, 10036 |
Principal Address: | 56 W 45TH ST, SUITE 701, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 WEST 45TH ST, STE 701, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROBIN ROTENIER | Chief Executive Officer | 56 W 45TH ST, SUITE 701, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-29 | 2011-12-21 | Address | JERRY SIEGELMAN, 546 5TH AVE 15TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-11-27 | 2009-10-29 | Address | JERRY SIEGDMAN, 546 5TH AVE 15TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-02-09 | 2007-11-27 | Address | JERRY SIEGELMAN, 575 LEXINGTON AVE SUITE 2010, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-11-17 | 1998-02-09 | Address | 488 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111221002871 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
091029002389 | 2009-10-29 | BIENNIAL STATEMENT | 2009-11-01 |
071127002457 | 2007-11-27 | BIENNIAL STATEMENT | 2007-11-01 |
031103002819 | 2003-11-03 | BIENNIAL STATEMENT | 2003-11-01 |
011114002609 | 2001-11-14 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State