Search icon

ROSEN DEVELOPMENT COMPANY, INC.

Company Details

Name: ROSEN DEVELOPMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1990 (35 years ago)
Date of dissolution: 31 Oct 2023
Entity Number: 1427850
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 20 CORPORATE WOODS BLVD., 5TH FLOOR, ALBANY, NY, United States, 12211
Principal Address: 20 CORPORATE WOODS BLVD., ALBANY, NY, United States, 12211

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE J ROSEN Chief Executive Officer 20 CORPORATE WOODS BLVD., ALBANY, NY, United States, 12211

DOS Process Agent

Name Role Address
ROSEN DEVELOPMENT COMPANY, INC. DOS Process Agent 20 CORPORATE WOODS BLVD., 5TH FLOOR, ALBANY, NY, United States, 12211

Licenses

Number Type End date
10311208558 CORPORATE BROKER 2025-12-13
10991231841 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2014-04-04 2023-11-08 Address 20 CORPORATE WOODS BLVD., ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2014-04-04 2023-11-08 Address 20 CORPORATE WOODS BLVD., 5TH FLOOR, ALBANY, NY, 12211, USA (Type of address: Service of Process)
2010-04-15 2014-04-04 Address 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
2002-03-13 2010-04-15 Address 3 E COMM SQ, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2000-03-30 2014-04-04 Address 10 PASTUREGATE LN, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231108003755 2023-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-31
140404006173 2014-04-04 BIENNIAL STATEMENT 2014-03-01
120531002303 2012-05-31 BIENNIAL STATEMENT 2012-03-01
100415003082 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080321002597 2008-03-21 BIENNIAL STATEMENT 2008-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State