Name: | ROSENTHAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1970 (55 years ago) |
Entity Number: | 290101 |
ZIP code: | 19808 |
County: | New York |
Place of Formation: | Delaware |
Address: | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808 |
Principal Address: | 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 | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808 |
Name | Role | Address |
---|---|---|
PETER ROSENTHAL | Chief Executive Officer | 1370 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-03-27 | Address | 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-04-01 | 2024-03-27 | Address | 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2018-03-08 | 2024-03-27 | Address | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
2017-09-26 | 2024-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-09-26 | 2018-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327001025 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
200401060625 | 2020-04-01 | BIENNIAL STATEMENT | 2020-03-01 |
180308006038 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
170926000670 | 2017-09-26 | CERTIFICATE OF CHANGE | 2017-09-26 |
160302006326 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State