CAROLYNE ROEHM INTERNATIONAL, INC.

Name: | CAROLYNE ROEHM INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1999 (26 years ago) |
Entity Number: | 2428447 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Rockefeller Center, Suite 1204, New York, NY, United States, 10020 |
Principal Address: | 50 Rockefeller Plaza Floor 4, New York, NY, United States, 10020 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Center, Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
CAROLYNE ROEHM | Chief Executive Officer | 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-24 | 2024-10-24 | Address | 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2024-10-24 | Address | PO BOX 648, SHARON, CT, 06069, USA (Type of address: Chief Executive Officer) |
2003-11-25 | 2024-10-24 | Address | PO BOX 648, SHARON, CT, 06069, USA (Type of address: Service of Process) |
2003-11-25 | 2024-10-24 | Address | PO BOX 648, SHARON, CT, 06069, USA (Type of address: Chief Executive Officer) |
2001-11-02 | 2003-11-25 | Address | C/O BELL & CO., 535 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024003527 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
171003006962 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006144 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131015006870 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111031002459 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State