Search icon

ROD STATEN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROD STATEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1997 (28 years ago)
Entity Number: 2123368
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 290 EXETER ST, BROOKLYN, NY, United States, 11235
Address: 290 EXETER ST, BROOKLYN, FL, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT TOUSSIE DOS Process Agent 290 EXETER ST, BROOKLYN, FL, United States, 11235

Chief Executive Officer

Name Role Address
ROBERT I. TOUSSIE Chief Executive Officer 290 EXETER ST, BROOKLYN, NY, United States, 11235

Unique Entity ID

CAGE Code:
77H00
UEI Expiration Date:
2015-11-07

Business Information

Activation Date:
2014-11-24
Initial Registration Date:
2014-11-07

Commercial and government entity program

CAGE number:
77H00
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
JOSHUA A. FISHKIND

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 290 EXETER ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2025-03-13 Address 290 EXETER ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 290 EXETER ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-03-13 Address 290 EXETER ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313000948 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230710004103 2023-07-10 BIENNIAL STATEMENT 2023-03-01
151116002030 2015-11-16 BIENNIAL STATEMENT 2015-03-01
970317000301 1997-03-17 CERTIFICATE OF INCORPORATION 1997-03-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State