ROSE HILL MONTESSORI CORP.

Name: | ROSE HILL MONTESSORI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2019 (6 years ago) |
Entity Number: | 5488910 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 484 SECOND AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 484 SECOND AVE, 2ND FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 484 SECOND AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CRAIG SCHATTEN | Chief Executive Officer | 484 SECOND AVE, 2ND FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-09 | 2023-01-09 | Address | 484 SECOND AVE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2021-04-16 | 2023-01-09 | Address | 484 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2021-02-26 | 2023-01-09 | Address | 484 SECOND AVE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-10-21 | 2021-04-16 | Address | (Type of address: Registered Agent) |
2020-10-21 | 2021-04-16 | Address | 39 STANTON CIRCLE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230109000626 | 2022-12-28 | AMENDMENT TO BIENNIAL STATEMENT | 2022-12-28 |
210416000412 | 2021-04-16 | CERTIFICATE OF AMENDMENT | 2021-04-16 |
210226060220 | 2021-02-26 | BIENNIAL STATEMENT | 2021-02-01 |
201021000001 | 2020-10-21 | CERTIFICATE OF CHANGE | 2020-10-21 |
190205010392 | 2019-02-05 | CERTIFICATE OF INCORPORATION | 2019-02-05 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State