Name: | ROUGE TOMATE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2007 (18 years ago) |
Entity Number: | 3540927 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 14 EAST 60TH ST, STE 701, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
EMMANUEL VERSTRAUTEN | Chief Executive Officer | 25 CHEMIN DUPONT DE PIERRE, 7090 BRAINE-LE-CORTE, Belgium |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-04-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-07-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-10 | 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 |
---|---|---|---|
190610000718 | 2019-06-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-06-10 |
190417000246 | 2019-04-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-05-17 |
SR-47502 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47503 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110902002177 | 2011-09-02 | BIENNIAL STATEMENT | 2011-07-01 |
090713002104 | 2009-07-13 | BIENNIAL STATEMENT | 2009-07-01 |
070710000030 | 2007-07-10 | APPLICATION OF AUTHORITY | 2007-07-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State