Name: | RODEX OF LONDON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1936 (89 years ago) |
Entity Number: | 49203 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | AQUASCUTUM, 2520 ST JOSEPH BLVD E, MONTREAL, Canada, H1Y2A-2 |
Address: | 680 5TH AVE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
PAUL E FORTIN | Chief Executive Officer | 2520 ST JOSEPH BLVD E, MONTREAL, Canada, H1Y2A-2 |
Name | Role | Address |
---|---|---|
% AQUASCUTUM OF LONDON INC. | DOS Process Agent | 680 5TH AVE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-23 | 1996-05-28 | Address | 2520 ST. JOSEPH BLVD EAST, MONTREAL QUEBEC, CAN (Type of address: Chief Executive Officer) |
1995-06-23 | 1996-05-28 | Address | % AQUASCUTUM, 2520 ST. JOSEPH BLVD EAST, MONTREAL QUEBEC, CAN (Type of address: Principal Executive Office) |
1964-03-16 | 1964-07-10 | Name | RODEX COMPANY, INC. |
1936-04-10 | 1964-03-16 | Name | W. O. PEAKE (U.S.A.) LTD. |
1936-04-10 | 1956-07-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 3000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960528002092 | 1996-05-28 | BIENNIAL STATEMENT | 1996-04-01 |
950623002168 | 1995-06-23 | BIENNIAL STATEMENT | 1993-04-01 |
Z002611-2 | 1979-03-16 | ASSUMED NAME CORP INITIAL FILING | 1979-03-16 |
445606 | 1964-07-10 | CERTIFICATE OF AMENDMENT | 1964-07-10 |
426379 | 1964-03-16 | CERTIFICATE OF AMENDMENT | 1964-03-16 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State