BEN ROTTENSTEIN ASSOCIATES INC.

Name: | BEN ROTTENSTEIN ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2001 (24 years ago) |
Entity Number: | 2692148 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 147 PRINCE STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK JAFFA | Chief Executive Officer | 147 PRINCE STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147 PRINCE STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-05 | 2011-11-14 | Address | 56 WILLOUGHBY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2007-11-05 | 2011-11-14 | Address | 56 WILLOUGHBY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2007-11-05 | 2011-11-14 | Address | 56 WILLOUGHBY STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2004-01-30 | 2007-11-05 | Address | 56 WILLOUGHBY ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2004-01-30 | 2007-11-05 | Address | 56 WILLOUGHBY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131101002186 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111114002387 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
091002002809 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071105002458 | 2007-11-05 | BIENNIAL STATEMENT | 2007-10-01 |
051206002147 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State