Search icon

ROSENTHAL INTERNATIONAL LIMITED

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
PETER ROSENTHAL Chief Executive Officer 1370 BROADWAY, NEW YORK, NY, United States, 10018

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

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.

CIK number:
0000085132
Phone:
212-356-1425

Latest Filings

Form type:
X-17A-5
File number:
008-18394
Filing date:
2004-11-24
File:
Form type:
X-17A-5
File number:
008-18394
Filing date:
2003-03-04
File:
Form type:
X-17A-5
File number:
008-18394
Filing date:
2002-03-05
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State