Entity Number 4504926
Status Active
NameROTHMAN CORPORATION
CountyWestchester
Date of registration 24 Dec 2013 (11 years ago) 24 Dec 2013
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 42 MAIN STREET, BEDFORD HILLS, NY, United States, 10507
Address ZIP code 10507
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
ROTHMAN CORPORATION
DOS Process Agent
42 MAIN STREET, BEDFORD HILLS, NY, United States, 10507
MICHAEL D. ROTHMAN
Chief Executive Officer
42 MAIN STREET, BEDFORD HILLS, NY, United States, 10507
2023-12-01
2023-12-01
Address
42 MAIN STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2023-03-20
2023-12-01
Shares
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-20
2023-03-20
Address
42 MAIN STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2023-03-20
2023-12-01
Address
42 MAIN STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2023-03-20
2023-12-01
Address
42 MAIN STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2018-03-05
2023-03-20
Address
42 MAIN STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2013-12-24
2023-03-20
Address
42 MAIN STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2013-12-24
2023-03-20
Shares
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
231201037381
2023-12-01
BIENNIAL STATEMENT
2023-12-01
230320002302
2023-03-20
BIENNIAL STATEMENT
2021-12-01
191203061217
2019-12-03
BIENNIAL STATEMENT
2019-12-01
180305007259
2018-03-05
BIENNIAL STATEMENT
2017-12-01
131224000171
2013-12-24
CERTIFICATE OF INCORPORATION
2013-12-24
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts