Search icon

RODEO DRIVE BOUTIQUE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RODEO DRIVE BOUTIQUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1982 (43 years ago)
Entity Number: 799973
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 210 JERICHO TPKE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CINDI NUGENT Chief Executive Officer CINDIS, 210 JERICHO TPKE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 JERICHO TPKE, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
112657256
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1996-11-27 2000-10-26 Address 3 CROSBY PL, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
1996-11-27 1998-11-06 Address 3 CROSBY PL., COLD SPRING HARBOR, NY, 11724, USA (Type of address: Principal Executive Office)
1993-02-26 1996-11-27 Address 3 CROSBY PL, COLD SPRING HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-02-26 1996-11-27 Address 3 CROSBY PL, COLD SPRING HARBOR, NY, 11743, USA (Type of address: Principal Executive Office)
1993-02-26 1996-11-27 Address 210 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001006376 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007874 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006204 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121019006277 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101117002537 2010-11-17 BIENNIAL STATEMENT 2010-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State