ROSENTHAL OVERSEAS FUNDING CORPORATION

Name: | ROSENTHAL OVERSEAS FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1982 (43 years ago) |
Entity Number: | 795037 |
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 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-09-26 | 2024-11-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-09-26 | 2024-11-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-09-07 | 2017-09-26 | Address | ATTN: TREASURER, 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-09-14 | 2016-09-07 | Address | ATTN: TREASURER, 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112001822 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
220922000919 | 2022-09-22 | BIENNIAL STATEMENT | 2022-09-01 |
170926000417 | 2017-09-26 | CERTIFICATE OF CHANGE | 2017-09-26 |
160907006292 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140909006134 | 2014-09-09 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State