Name: | ROOM & BOARD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2004 (21 years ago) |
Branch of: | ROOM & BOARD, INC., Minnesota (Company Number 89db19d3-afd4-e011-a886-001ec94ffe7f) |
Entity Number: | 3037489 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 4600 OLSON MEMORIAL HWY, MINNEAPOLIS, MN, United States, 55422 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRUCE CHAMPEAU | Chief Executive Officer | 4600 OLSON MEMORIAL HWY, MINNEAPOLIS, MN, United States, 55422 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-06 | 2012-06-05 | Address | 4600 OLSON MEMORIAL HWY, MINNEAPOLIS, MN, 55422, USA (Type of address: Chief Executive Officer) |
2006-05-16 | 2010-05-06 | Address | 4600 OLSON MEMORIAL HWY, MINNEAPOLIS, MN, 55422, USA (Type of address: Chief Executive Officer) |
2004-04-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-04-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38988 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38987 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120605002694 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100506002646 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
081016002489 | 2008-10-16 | BIENNIAL STATEMENT | 2008-04-01 |
060516003456 | 2006-05-16 | BIENNIAL STATEMENT | 2006-04-01 |
040407000505 | 2004-04-07 | APPLICATION OF AUTHORITY | 2004-04-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State