ROSENTHAL INTERNATIONAL LIMITED

Name: | ROSENTHAL INTERNATIONAL LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1972 (53 years ago) |
Entity Number: | 242617 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Bahamas, The |
Principal Address: | 1370 BROADWAY, NEW YORK, NY, United States, 10018 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER ROSENTHAL | Chief Executive Officer | 1370 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-09-29 | 2024-09-03 | Address | 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-07-12 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-12 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1972-09-19 | 2017-07-12 | Address | 1451 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001390 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220922000478 | 2022-09-22 | BIENNIAL STATEMENT | 2022-09-01 |
200929060308 | 2020-09-29 | BIENNIAL STATEMENT | 2018-09-01 |
170712000394 | 2017-07-12 | CERTIFICATE OF CHANGE | 2017-07-12 |
C306106-3 | 2001-08-17 | ASSUMED NAME CORP AMENDMENT | 2001-08-17 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State