CHRISTINE L. ROUSSEL, INC.

Name: | CHRISTINE L. ROUSSEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1977 (48 years ago) |
Entity Number: | 454894 |
ZIP code: | 12446 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 840, KERHONKSON, NY, United States, 12446 |
Principal Address: | 16 MILL STREET, KERHONKSON, NY, United States, 12446 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC ROUSSEL | Chief Executive Officer | 16 MILL TREET, KERHONKSON, NY, United States, 12446 |
Name | Role | Address |
---|---|---|
C ROUSSELL INC | DOS Process Agent | PO BOX 840, KERHONKSON, NY, United States, 12446 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-19 | 2010-06-11 | Address | PO BOX 840, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
2008-02-19 | 2010-06-11 | Address | PO BOX 840, KERHONKSON, NY, 12446, USA (Type of address: Service of Process) |
2005-12-09 | 2008-02-19 | Address | 122 E 82ND ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2005-12-09 | 2010-06-11 | Address | 122 E 82ND ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2003-10-30 | 2008-02-19 | Address | 444 E 82ND ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111201002613 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
20111004017 | 2011-10-04 | ASSUMED NAME CORP INITIAL FILING | 2011-10-04 |
100611002340 | 2010-06-11 | BIENNIAL STATEMENT | 2009-11-01 |
080219002143 | 2008-02-19 | BIENNIAL STATEMENT | 2007-11-01 |
051209002365 | 2005-12-09 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State