Name: | ROOSEVELT & CROSS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1972 (53 years ago) |
Entity Number: | 328239 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | ONE EXCHANGE PLAZA, 55 BROADWAY, 22ND FLOOR, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 500000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROOSEVELT & CROSS, INCORPORATED | DOS Process Agent | ONE EXCHANGE PLAZA, 55 BROADWAY, 22ND FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
CHARLES C. STAVITSKI | Chief Executive Officer | ONE EXCHANGE PLAZA, 55 BROADWAY, 22ND FLOOR, NEW YORK, NY, United States, 10006 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-01-24 | Address | ONE EXCHANGE PLAZA, 55 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-05-16 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 10 |
2018-04-02 | 2024-01-24 | Address | ONE EXCHANGE PL, 55 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2018-04-02 | 2024-01-24 | Address | ONE EXCHANGE PLAZA, 55 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2007-01-08 | 2018-04-02 | Address | ONE EXCHANGE PLAZA, 55 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124001148 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
180402006399 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160405006286 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140408006409 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120517002899 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State