Name: | RODOLPHE USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2006 (19 years ago) |
Entity Number: | 3339070 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 207 WEST 25TH ST, 8TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RODOLPHE USA, INC. | DOS Process Agent | 207 WEST 25TH ST, 8TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HRATCH KAPRIELIAN | Chief Executive Officer | 207 WEST 25TH ST, 8TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-01-25 | Address | 207 WEST 25TH ST, 8TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-04-19 | 2024-01-25 | Address | 207 WEST 25TH ST, 8TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-04-19 | 2024-01-25 | Address | 207 WEST 25TH ST, 8TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-03-29 | 2012-04-19 | Address | 207 WEST 25TH ST 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2010-03-29 | 2012-04-19 | Address | 207 WEST 25TH ST 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-03-29 | 2012-04-19 | Address | 207 WEST 25TH ST 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-03-21 | 2010-03-29 | Address | 207 WEST 25TH ST 8TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2008-03-21 | 2010-03-29 | Address | 207 WEST 25TH ST 8TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-03-21 | 2010-03-29 | Address | 207 WEST 25TH ST 8TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-03-24 | 2008-03-21 | Address | 8TH FLOOR, 207 WEST 25TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125002352 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
190305060203 | 2019-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
170929006076 | 2017-09-29 | BIENNIAL STATEMENT | 2016-03-01 |
140703002074 | 2014-07-03 | BIENNIAL STATEMENT | 2014-03-01 |
120419002775 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100329003580 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080321002372 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
060324000663 | 2006-03-24 | CERTIFICATE OF INCORPORATION | 2006-03-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State