Name: | RODEBJER INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2010 (14 years ago) |
Entity Number: | 4026566 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 315 WEST 39TH STREET, SUITE 1500, NEW YORK, NY, United States, 10018 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RODEBJER | 2023 | 274121706 | 2024-09-12 | RODEBJER INC. | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-12 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-08-01 |
Business code | 448120 |
Sponsor’s telephone number | 3127816520 |
Plan sponsor’s address | 295 MADISON AVE STE 4000, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2023-09-12 |
Name of individual signing | NICK RICE |
Name | Role | Address |
---|---|---|
RODEBJER INC. | DOS Process Agent | 315 WEST 39TH STREET, SUITE 1500, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CARIN RODEBJER VERSFELD | Chief Executive Officer | 315 WEST 39TH STREET, SUITE 1500, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-19 | 2014-12-17 | Address | 208 WEST 29TH STREET, ROOM 205, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-02-19 | 2014-12-17 | Address | 208 WEST 29TH STREET, ROOM 205, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2013-02-19 | 2014-12-17 | Address | 208 WEST 29TH STREET, ROOM 205, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-12-03 | 2013-02-19 | Address | C/O W29 SHOWROOM, 208 WEST 29TH STREET SUITE 201, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141217006010 | 2014-12-17 | BIENNIAL STATEMENT | 2014-12-01 |
130219006209 | 2013-02-19 | BIENNIAL STATEMENT | 2012-12-01 |
101203000730 | 2010-12-03 | APPLICATION OF AUTHORITY | 2010-12-03 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State