ROTHSCHILD RETSECK, INC.
Headquarter
Name: | ROTHSCHILD RETSECK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2013 (12 years ago) |
Entity Number: | 4466782 |
ZIP code: | 12498 |
County: | Ulster |
Place of Formation: | New York |
Address: | 12 Tannery Brook Road, Woodstock, NY, United States, 12498 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN RETSECK | DOS Process Agent | 12 Tannery Brook Road, Woodstock, NY, United States, 12498 |
Name | Role | Address |
---|---|---|
JONATHAN RETSECK | Chief Executive Officer | 12 TANNERY BROOK ROAD, WOODSTOCK, NY, United States, 12498 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-05 | 2024-05-05 | Address | 12 TANNERY BROOK ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
2024-05-05 | 2024-05-05 | Address | 5 OLD SAWMILL ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2024-05-05 | Address | 5 OLD SAWMILL ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2024-05-05 | Address | 5 OLD SAWMILL ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
2013-10-01 | 2024-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240505000114 | 2024-05-05 | BIENNIAL STATEMENT | 2024-05-05 |
191002060440 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
190703060238 | 2019-07-03 | BIENNIAL STATEMENT | 2017-10-01 |
131001001181 | 2013-10-01 | CERTIFICATE OF INCORPORATION | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State