Name: | ROSSIGNOL SKI COMPANY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1973 (52 years ago) |
Entity Number: | 251114 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1114 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Principal Address: | 125 W 55TH STREET LEVEL 22, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
TIMOTHY PETRICK | Chief Executive Officer | 125 W 55TH STREET LEVEL 22, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O COUDERT BROTHERS | DOS Process Agent | 1114 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-14 | 2013-01-02 | Address | 125 WEST 55TH ST / LEVEL 22, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-06-14 | 2013-01-02 | Address | 125 WEST 55TH ST / LEVEL 22, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2007-02-26 | 2011-06-14 | Address | 3756 SUNRIDGE DRIVE, PARK CITY, UT, 84098, USA (Type of address: Chief Executive Officer) |
2007-02-26 | 2011-06-14 | Address | 1441 UTE BOULEVARD / SUITE 200, PARK CITY, UT, 84098, USA (Type of address: Principal Executive Office) |
2007-02-26 | 2011-06-14 | Address | 1114 AVENUE OF AMERICAS, NEW YORK, NY, 10036, 7794, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130102006363 | 2013-01-02 | BIENNIAL STATEMENT | 2013-01-01 |
110614002600 | 2011-06-14 | BIENNIAL STATEMENT | 2011-01-01 |
070226002780 | 2007-02-26 | BIENNIAL STATEMENT | 2007-01-01 |
050406002665 | 2005-04-06 | BIENNIAL STATEMENT | 2005-01-01 |
030110002197 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State