Name: | RAINFOREST DISTRIBUTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2012 (13 years ago) |
Entity Number: | 4214497 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RAINFOREST DISTRIBUTION CORP., FLORIDA | F24000006497 | FLORIDA |
Headquarter of | RAINFOREST DISTRIBUTION CORP., RHODE ISLAND | 001776032 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALEXANDRE REIS | Chief Executive Officer | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-04 | 2024-03-04 | Address | 20 PULASKI STREET, SUITE A, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-17 | 2024-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-03 | 2024-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-16 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-31 | 2023-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-23 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-20 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304000173 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220928023772 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220309001206 | 2022-03-09 | BIENNIAL STATEMENT | 2022-03-01 |
200310060385 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
190516060105 | 2019-05-16 | BIENNIAL STATEMENT | 2018-03-01 |
170705000429 | 2017-07-05 | CERTIFICATE OF CHANGE | 2017-07-05 |
170626006248 | 2017-06-26 | BIENNIAL STATEMENT | 2016-03-01 |
151030006136 | 2015-10-30 | BIENNIAL STATEMENT | 2014-03-01 |
120309000576 | 2012-03-09 | CERTIFICATE OF INCORPORATION | 2012-03-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State