Name: | RAMBUSCH DECORATING COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1898 (126 years ago) |
Entity Number: | 31344 |
ZIP code: | 07304 |
County: | New York |
Place of Formation: | New York |
Address: | 160 Cornelison Avenue, Jersey City, NJ, United States, 07304 |
Principal Address: | 485 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
EDWIN P RAMBUSCH | Chief Executive Officer | 160 CORNELISON AVE, JERSEY CITY, NJ, United States, 07304 |
Name | Role | Address |
---|---|---|
RAMBUSCH DECORATING COMPANY | DOS Process Agent | 160 Cornelison Avenue, Jersey City, NJ, United States, 07304 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-10-24 | 2015-02-18 | Address | 165 MADISON AVENUE, SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2002-12-17 | 2013-10-24 | Address | 3 E 28TH ST, 8TH FL, NEW YORK, NY, 10016, 7408, USA (Type of address: Principal Executive Office) |
2002-12-17 | 2013-10-24 | Address | 3 E 28TH ST, 8TH FL, NEW YORK, NY, 10016, 7408, USA (Type of address: Service of Process) |
1998-12-30 | 2002-12-17 | Address | 230 SOUTH PARKWAY, CLIFTON, NJ, 07014, 1314, USA (Type of address: Chief Executive Officer) |
1998-12-30 | 2002-12-17 | Address | 28 WEST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, 2705, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230114000459 | 2023-01-14 | BIENNIAL STATEMENT | 2022-12-01 |
201215060523 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
181218006546 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
150218006248 | 2015-02-18 | BIENNIAL STATEMENT | 2014-12-01 |
131024006149 | 2013-10-24 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State