Search icon

RAINFOREST DISTRIBUTION CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of RAINFOREST DISTRIBUTION CORP., FLORIDA F24000006497 FLORIDA
Headquarter of RAINFOREST DISTRIBUTION CORP., RHODE ISLAND 001776032 RHODE ISLAND

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALEXANDRE REIS Chief Executive Officer 418 BROADWAY STE N, ALBANY, NY, United States, 12207

History

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

Filings

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