THE RANDOLPH ROSE COLLECTION, INC.

Name: | THE RANDOLPH ROSE COLLECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1996 (29 years ago) |
Entity Number: | 2044874 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 STONYGATE OVAL, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDOLPH ROSE | DOS Process Agent | 28 STONYGATE OVAL, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
RANDOLPH ROSE | Chief Executive Officer | 28 STONYGATE OVAL, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-10 | 2015-05-06 | Address | 17 HARVEST DR, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1998-07-10 | 2015-05-06 | Address | 17 HARVEST DR, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1996-09-26 | 2015-05-06 | Address | 17 HARVEST DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1996-07-23 | 1996-09-26 | Address | 1 HARVEST DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1996-07-02 | 1996-07-23 | Address | 1 HARVARD DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200116060369 | 2020-01-16 | BIENNIAL STATEMENT | 2018-07-01 |
150506002016 | 2015-05-06 | BIENNIAL STATEMENT | 2014-07-01 |
040803002267 | 2004-08-03 | BIENNIAL STATEMENT | 2004-07-01 |
020710002255 | 2002-07-10 | BIENNIAL STATEMENT | 2002-07-01 |
001011002074 | 2000-10-11 | BIENNIAL STATEMENT | 2000-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State