ROSEBOGEN, INC.

Name: | ROSEBOGEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1960 (65 years ago) |
Entity Number: | 127317 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 88 PINE ST, 21ST FL, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ESTATE OF JOSEPH BOGEN, KAREN MICHONSKI, EXECUTOR | Chief Executive Officer | MCCANLISS & EARLY, LLP, 88 PINE ST, 21ST FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MCCANLISS & EARLY, LLP | DOS Process Agent | 88 PINE ST, 21ST FL, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-07 | 2013-06-05 | Address | 1108 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 2013-06-05 | Address | 1108 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1993-05-07 | 2013-06-05 | Address | 1108 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1960-03-18 | 1993-05-07 | Address | 1080 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140722002111 | 2014-07-22 | BIENNIAL STATEMENT | 2014-03-01 |
130605002338 | 2013-06-05 | BIENNIAL STATEMENT | 2012-03-01 |
100325002354 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
20090506062 | 2009-05-06 | ASSUMED NAME CORP INITIAL FILING | 2009-05-06 |
080320002849 | 2008-03-20 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State