Name: | ROLLHAUS SEATING PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1996 (29 years ago) |
Entity Number: | 1989023 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 21-09 BORDEN AVE, 4TH FL, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21-09 BORDEN AVE, 4TH FL, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MICHAEL ROLLHAUS | Chief Executive Officer | 21-09 BORDEN AVE, 4TH FL, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-09 | 2014-02-12 | Address | 21-09 BORDEN AVE 4TH FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2012-04-09 | 2014-02-12 | Address | 21-09 BORDEN AVE 4TH FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1998-01-08 | 2012-04-09 | Address | 134 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1998-01-08 | 2012-04-09 | Address | 134 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1996-01-10 | 2023-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140212002116 | 2014-02-12 | BIENNIAL STATEMENT | 2014-01-01 |
120409002504 | 2012-04-09 | BIENNIAL STATEMENT | 2012-01-01 |
100111002182 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080103003129 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060216002798 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State