Name: | ROTHENBERG-ROSENFIELD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1981 (44 years ago) |
Entity Number: | 717842 |
ZIP code: | 10533 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 WEST MAIN STREET, SUITE 303, IRVINGTON, NY, United States, 10533 |
Shares Details
Shares issued 1000000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL L ROSENFIELD | Chief Executive Officer | 3 WEST MAIN STREET, SUITE 303, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
C/O ROTHENBERG-ROSENFIELD, INC. | DOS Process Agent | 3 WEST MAIN STREET, SUITE 303, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 3 WEST MAIN STREET, SUITE 303, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2022-12-21 | 2023-08-02 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1 |
2021-01-22 | 2023-08-02 | Address | 3 WEST MAIN STREET, SUITE 303, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2021-01-12 | 2023-08-02 | Address | 3 WEST MAIN STREET, SUITE 303, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
2017-08-08 | 2021-01-12 | Address | 845 THIRD AVENUE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802001572 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
221221001089 | 2022-12-21 | BIENNIAL STATEMENT | 2021-08-01 |
210122060143 | 2021-01-22 | BIENNIAL STATEMENT | 2019-08-01 |
210112000052 | 2021-01-12 | CERTIFICATE OF AMENDMENT | 2021-01-12 |
210112000047 | 2021-01-12 | CERTIFICATE OF CHANGE | 2021-01-12 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State