Search icon

RAINBOW AMERICA INTERNATIONAL INC.

Headquarter

Company Details

Name: RAINBOW AMERICA INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2010 (14 years ago)
Entity Number: 4028816
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 1000 pennsylvania ave, BROOKLYN, NY, United States, 11207
Principal Address: 1000 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CHEHEBAR Chief Executive Officer 1000 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
RAINBOW APPAREL CO ATTN JONATHAN APPEL DOS Process Agent 1000 pennsylvania ave, BROOKLYN, NY, United States, 11207

Links between entities

Type:
Headquarter of
Company Number:
F20000003179
State:
FLORIDA

History

Start date End date Type Value
2024-12-24 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-24 2024-12-24 Address 1000 PENNSYLVANIA AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2023-12-06 Address 1000 PENNSYLVANIA AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-12-24 Address 1000 PENNSYLVANIA AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241224001467 2024-12-24 BIENNIAL STATEMENT 2024-12-24
231206002944 2023-12-06 BIENNIAL STATEMENT 2022-12-01
201201060180 2020-12-01 BIENNIAL STATEMENT 2020-12-01
200625060058 2020-06-25 BIENNIAL STATEMENT 2018-12-01
170607000498 2017-06-07 ANNULMENT OF DISSOLUTION 2017-06-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State