Name: | RODIN LEGAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2010 (15 years ago) |
Entity Number: | 3958631 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 215 E. 58th St., Suite 4C, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RODIN LEGAL, P.C. | DOS Process Agent | 215 E. 58th St., Suite 4C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEPHANIE RODIN | Chief Executive Officer | 215 E. 58TH ST., SUITE 4C, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 151 LEXINGTON AVENUE, SUITE 3E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 215 E. 58TH ST., SUITE 4C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-05-06 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-01 | 2024-06-03 | Address | 215 e. 58th street,, 4th floor, NEW YORK, 10022, USA (Type of address: Service of Process) |
2021-07-01 | 2024-06-03 | Address | 151 LEXINGTON AVENUE, SUITE 3E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2021-06-30 | 2022-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-06-05 | 2021-07-01 | Address | 151 LEXINGTON AVENUE, SUITE 3E, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-06-15 | 2021-07-01 | Address | 151 LEXINGTON AVENUE, SUITE 3E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-06-07 | 2018-06-05 | Address | 151 LEXINGTON AVE.,, SUITE 3E, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-06-07 | 2021-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001670 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220601003859 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
210701001508 | 2021-06-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-30 |
200602060481 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180605007379 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160602006175 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
120615006224 | 2012-06-15 | BIENNIAL STATEMENT | 2012-06-01 |
100607000597 | 2010-06-07 | CERTIFICATE OF INCORPORATION | 2010-06-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State