Name: | ROSENTHAL & ROSENTHAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1938 (86 years ago) |
Entity Number: | 51219 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1370 BROADWAY, NEW YORK, NY, United States, 10018 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 380000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PETER ROSENTHAL | Chief Executive Officer | 1370 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 121000, Par value: 100 |
2024-08-23 | 2024-09-11 | Shares | Share type: PAR VALUE, Number of shares: 121000, Par value: 100 |
2024-08-23 | 2024-08-23 | Shares | Share type: PAR VALUE, Number of shares: 121000, Par value: 100 |
2024-05-29 | 2024-08-23 | Shares | Share type: PAR VALUE, Number of shares: 121000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000641 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230222000205 | 2023-02-22 | BIENNIAL STATEMENT | 2022-12-01 |
201201060271 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
200401060615 | 2020-04-01 | BIENNIAL STATEMENT | 2018-12-01 |
170712000378 | 2017-07-12 | CERTIFICATE OF CHANGE | 2017-07-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State