Name: | RATHNALLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1999 (26 years ago) |
Entity Number: | 2342836 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | THE FULL SHILLING, 160 PEARL ST, GRD FL, NEW YORK, NY, United States, 10005 |
Principal Address: | 160 PEARL ST, GRD FL, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL O'SULLIVAN | Chief Executive Officer | 160 PEARL ST, GRD FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THE FULL SHILLING, 160 PEARL ST, GRD FL, NEW YORK, NY, United States, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-117841 | Alcohol sale | 2023-11-24 | 2023-11-24 | 2025-11-30 | 160 PEARL ST, NEW YORK, New York, 10005 | Restaurant |
0370-23-162238 | Alcohol sale | 2023-11-21 | 2023-11-21 | 2025-11-30 | 160 PEARL ST, NEW YORK, NY, 10005 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-15 | 2005-03-30 | Address | 160 PEARL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2001-02-15 | 2005-03-30 | Address | 160 PEARL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2001-02-15 | 2005-03-30 | Address | THE FULL SHILLING, 160 PEARL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-02-05 | 2001-02-15 | Address | 160 PEARL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050330002788 | 2005-03-30 | BIENNIAL STATEMENT | 2005-02-01 |
030203002545 | 2003-02-03 | BIENNIAL STATEMENT | 2003-02-01 |
010215002481 | 2001-02-15 | BIENNIAL STATEMENT | 2001-02-01 |
990205000429 | 1999-02-05 | CERTIFICATE OF INCORPORATION | 1999-02-05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State