Name: | NARCISO RODRIGUEZ CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1997 (28 years ago) |
Entity Number: | 2161627 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 21 WEST 46TH STREET, SUITE 1002, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NARCISO RODRIGUEZ | DOS Process Agent | 21 WEST 46TH STREET, SUITE 1002, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NARCISO RODRIGUEZ | Chief Executive Officer | 21 WEST 46TH STREET, SUITE 1002, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-06 | 2020-11-17 | Address | 30 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2008-10-06 | 2020-11-17 | Address | 30 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2003-07-03 | 2008-10-06 | Address | C/O F KANTOR, 45 WEST 36TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2003-07-03 | 2008-10-06 | Address | 45 WEST 36TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-07-03 | 2008-10-06 | Address | C/O F KANTON & CO, 45 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-10-19 | 2003-07-03 | Address | 45 W 36TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-10-19 | 2003-07-03 | Address | 65 W 36TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1999-10-19 | 2003-07-03 | Address | C/O F KANTOR, 45 W 36TH ST 1, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1997-07-14 | 1999-10-19 | Address | SUITE 1810, 275 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201117060582 | 2020-11-17 | BIENNIAL STATEMENT | 2019-07-01 |
170818006029 | 2017-08-18 | BIENNIAL STATEMENT | 2017-07-01 |
170517006015 | 2017-05-17 | BIENNIAL STATEMENT | 2015-07-01 |
131008006117 | 2013-10-08 | BIENNIAL STATEMENT | 2013-07-01 |
110909002917 | 2011-09-09 | BIENNIAL STATEMENT | 2011-07-01 |
090715002922 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
081006002929 | 2008-10-06 | BIENNIAL STATEMENT | 2007-07-01 |
050915002060 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
030703002162 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
010710002113 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State