Search icon

RODEBJER INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RODEBJER 2023 274121706 2024-09-12 RODEBJER INC. 1
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 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
RODEBJER 2022 274121706 2023-09-12 RODEBJER INC. 1
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

DOS Process Agent

Name Role Address
RODEBJER INC. DOS Process Agent 315 WEST 39TH STREET, SUITE 1500, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CARIN RODEBJER VERSFELD Chief Executive Officer 315 WEST 39TH STREET, SUITE 1500, NEW YORK, NY, United States, 10018

History

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)

Filings

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