ROLF SPECTACLES CORP.

Name: | ROLF SPECTACLES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2015 (10 years ago) |
Entity Number: | 4776913 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 28-24 steinway street, #133, ASTORIA, NY, United States, 11103 |
Address: | 1 penn plaza, 44th floor, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
BERNHARD WOLF | Chief Executive Officer | 28-24 STEINWAY STREET, #133, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
c/o SCHUMANN BURGHART LLP | DOS Process Agent | 1 penn plaza, 44th floor, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-15 | 2025-06-15 | Address | 28-24 STEINWAY STREET, #133, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2025-06-15 | 2025-06-15 | Address | 241 W 37TH STREET, SUITE 1107, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 241 W 37TH STREET, SUITE 1107, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-06-15 | Address | 28-24 STEINWAY STREET, #133, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 28-24 STEINWAY STREET, #133, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250615000136 | 2025-06-15 | BIENNIAL STATEMENT | 2025-06-15 |
250303006133 | 2025-03-03 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-03 |
240610001581 | 2024-06-10 | AMENDMENT TO BIENNIAL STATEMENT | 2024-06-10 |
230609003887 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
210617060536 | 2021-06-17 | BIENNIAL STATEMENT | 2021-06-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State