Search icon

ROSA MEXICANO BRANDS, INC.

Company Details

Name: ROSA MEXICANO BRANDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1991 (34 years ago)
Entity Number: 1509221
ZIP code: 10168
County: New York
Place of Formation: New York
Principal Address: 264 W. 40TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10018
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
CHRISTOPHER WESTCOTT Chief Executive Officer 264 W. 40TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-09-16 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-04-19 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-03-21 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-02-21 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-06-23 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2022-09-13 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2019-03-06 2019-11-27 Address 10 E 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-03-06 2019-11-27 Address 10 E 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-02-02 2021-06-14 Address 846 SEVENTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-08-11 2019-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210614060650 2021-06-14 BIENNIAL STATEMENT 2021-02-01
SR-114902 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114901 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190306000676 2019-03-06 CERTIFICATE OF CHANGE 2019-03-06
170201007437 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006444 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130215006030 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110113002862 2011-01-13 BIENNIAL STATEMENT 2011-02-01
090108002427 2009-01-08 BIENNIAL STATEMENT 2009-02-01
080811000145 2008-08-11 CERTIFICATE OF CHANGE 2008-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2409433 Americans with Disabilities Act - Other 2024-12-11 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-11
Termination Date 1900-01-01
Section 1213
Sub Section 2
Status Pending

Parties

Name SUMLIN
Role Plaintiff
Name ROSA MEXICANO BRANDS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State