Name: | RALPH OPPENHEIM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1977 (48 years ago) |
Entity Number: | 439568 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 15821 Ventura Blvd. Suite 370, Encino, CA, United States, 91436 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
HOWARD SMOLIN | Chief Executive Officer | 15821 VENTURA BLVD. SUITE 370, ENCINO, CA, United States, 91436 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 118-18 METROPOLITAN AVENUE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 85 FLOWER ROAD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 15821 VENTURA BLVD. SUITE 370, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2024-03-04 | Address | 118-18 METROPOLITAN AVENUE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2023-06-20 | Address | 15821 VENTURA BLVD. SUITE 370, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304003221 | 2024-02-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-22 |
230620003808 | 2023-06-20 | BIENNIAL STATEMENT | 2023-06-01 |
221228002931 | 2022-12-28 | BIENNIAL STATEMENT | 2021-06-01 |
221228002398 | 2022-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-27 |
220510000701 | 2022-05-10 | BIENNIAL STATEMENT | 2022-05-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State