RARE POSTERS, INC.

Name: | RARE POSTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1999 (26 years ago) |
Entity Number: | 2334586 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | WISE, 135 PLYMOUTH ST, #412, BROOKLYN, NY, United States, 11201 |
Principal Address: | 135 PLYMOUTH ST, #412, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD ROUGERIE | Chief Executive Officer | 470 THIRD ST, #2L, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WISE, 135 PLYMOUTH ST, #412, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-17 | 2007-02-06 | Address | 443 4TH STREET, BROOKLYN, NY, 11215, 2964, USA (Type of address: Principal Executive Office) |
2003-01-17 | 2007-02-06 | Address | ART WISE, 443 4TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2001-02-07 | 2003-01-17 | Address | 4710 3RD ST, 26, BROOKLYN, NY, 11215, 2964, USA (Type of address: Chief Executive Officer) |
2001-02-07 | 2003-01-17 | Address | 443 4TH ST, BROOKLYN, NY, 11215, 2964, USA (Type of address: Principal Executive Office) |
2001-02-07 | 2003-01-17 | Address | 101 W 23RD ST, PMB 2239, NEW YORK, NY, 10011, 2490, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090108002904 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070206002811 | 2007-02-06 | BIENNIAL STATEMENT | 2007-01-01 |
050216002754 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030117002569 | 2003-01-17 | BIENNIAL STATEMENT | 2003-01-01 |
010207002197 | 2001-02-07 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State