Name: | RODEO OF N.Y. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1997 (28 years ago) |
Entity Number: | 2106144 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 62 W 47 ST,SUITE 14A-2, NEW YORK, NY, United States, 10036 |
Principal Address: | YOUSSEF JANFAR, 62W 47TH STREET SUITEN 14A-2, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RODEO OF N Y INC | DOS Process Agent | 62 W 47 ST,SUITE 14A-2, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RODEO OF N.Y. INC. | Chief Executive Officer | 62 W 47TH STREET SUITE 14A-2, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-16 | 2023-02-16 | Address | 62 W 47TH STREET SUITE 14A-2, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2023-02-16 | Address | 62 W 47TH ST / SUITE 14A-2, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-03-25 | 2023-02-16 | Address | 62 W. 47TH ST / SUITE 14A-2, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2017-01-03 | 2019-03-25 | Address | 24 DEVON ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2006-12-26 | 2017-01-03 | Address | 62 W 47TH ST / SUITE 14A-2, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-12-26 | 2023-02-16 | Address | 62 W 47TH ST / SUITE 14A-2, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-02-11 | 2006-12-26 | Address | 62 WEST 47TH ST., SUITE 14A-2, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1999-02-11 | 2006-12-26 | Address | 62 WEST 47TH ST., SUITE 14A-2, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-02-11 | 2006-12-26 | Address | 62 WEST 47TH ST., SUITE 14A-2, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-01-27 | 1999-02-11 | Address | C/O MARVIN GRUZA, 138-38 JEWEL AVENUE, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230216003265 | 2023-02-16 | BIENNIAL STATEMENT | 2023-01-01 |
210106061176 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190325060322 | 2019-03-25 | BIENNIAL STATEMENT | 2019-01-01 |
170103006598 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150114006506 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130201002518 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
110118002781 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
081229002740 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
061226002187 | 2006-12-26 | BIENNIAL STATEMENT | 2007-01-01 |
050131002584 | 2005-01-31 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State