Name: | R & O DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2012 (13 years ago) |
Entity Number: | 4258590 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 463 SEVENTH AVENUE, SUITE 700, NEW YORK, NY, United States, 10018 |
Address: | 100 Wall Street, Fl 20, New York, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FOSTER GARVEY, P.C. | DOS Process Agent | 100 Wall Street, Fl 20, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT ROSEN | Chief Executive Officer | 463 SEVENTH AVENUE, SUITE 700, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | 463 SEVENTH AVENUE, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2024-11-12 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2023-11-13 | 2024-11-12 | Address | 463 SEVENTH AVENUE, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2023-11-13 | Address | 463 SEVENTH AVENUE, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2024-11-12 | Address | Foster Garvey, P.C., 100 Wall Street, 20th Floor, New York, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112004485 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
231113002454 | 2023-11-13 | BIENNIAL STATEMENT | 2022-06-01 |
201102062732 | 2020-11-02 | BIENNIAL STATEMENT | 2020-06-01 |
120614000238 | 2012-06-14 | CERTIFICATE OF INCORPORATION | 2012-06-14 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State