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
Name | Role | Address |
---|---|---|
ROSK REALTY CORP. | DOS Process Agent | 105 FIFTH AVENUE / APT 8-B, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
STEPHEN D KESSLER | Chief Executive Officer | 105 FIFTH AVENUE / APT 8-B, NEW YORK, NY, United States, 10003 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State