Search icon

ROSK REALTY CORP.

Company Details

Name: ROSK REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1988 (37 years ago)
Entity Number: 1299599
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 105 FIFTH AVENUE / APT 8-B, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSK REALTY CORP. DOS Process Agent 105 FIFTH AVENUE / APT 8-B, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
STEPHEN D KESSLER Chief Executive Officer 105 FIFTH AVENUE / APT 8-B, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2011-06-06 2020-10-05 Address 105 FIFTH AVENUE / APT 8-B, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-04-26 2011-06-06 Address 105 FIFTH AVENUE, APT. 8-B, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-10-08 2011-06-06 Address 360 LEXINGTON AVE, SUITE 501, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-10-08 2011-06-06 Address 360 LEXINGTON AVE, FLOOR 5, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-10-08 2011-04-26 Address 360 LEXINGTON AVE, SUITE 501, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005062805 2020-10-05 BIENNIAL STATEMENT 2020-10-01
161011006461 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141016006425 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121102002469 2012-11-02 BIENNIAL STATEMENT 2012-10-01
110606002277 2011-06-06 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State