Search icon

RODOLPHE USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
RODOLPHE USA, INC. DOS Process Agent 207 WEST 25TH ST, 8TH FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HRATCH KAPRIELIAN Chief Executive Officer 207 WEST 25TH ST, 8TH FLR, NEW YORK, NY, United States, 10001

History

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)

Filings

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