Name: | L-RAPHAEL FS NYC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2013 (12 years ago) |
Entity Number: | 4434318 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 135E 57TH STREET, SUITE#8A106, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RONIT RAPHAEL-LEITERSDORF | Chief Executive Officer | 57 E 57TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-11 | 2018-10-05 | Address | 4 WEST 58, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2016-04-11 | 2018-10-05 | Address | 4 WEST 58TH STREET, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2013-07-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190703060335 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
SR-64304 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64305 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181005006812 | 2018-10-05 | BIENNIAL STATEMENT | 2017-07-01 |
160411006057 | 2016-04-11 | BIENNIAL STATEMENT | 2015-07-01 |
130722001059 | 2013-07-22 | CERTIFICATE OF INCORPORATION | 2013-07-22 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State