Search icon

HAROLD ROSEN ASSOCIATES CONSULTING ENGINEERS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HAROLD ROSEN ASSOCIATES CONSULTING ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Jul 1991 (34 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1560633
ZIP code: 07047
County: New York
Place of Formation: New York
Address: 1200 PATERSON PLANK RD, NO BERGEN, NJ, United States, 07047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HRA ENGINEERING P.C. DOS Process Agent 1200 PATERSON PLANK RD, NO BERGEN, NJ, United States, 07047

Chief Executive Officer

Name Role Address
PETER D ROSEN Chief Executive Officer 1200 PATERSON PLANK RD, NO BERGEN, NJ, United States, 07047

Form 5500 Series

Employer Identification Number (EIN):
133632697
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-20 2005-09-15 Address 545 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-02-08 2005-09-15 Address 545 8TH AVE, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-02-08 2005-09-15 Address 545 8TH AVE., 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1991-07-10 1993-09-20 Address 545 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857915 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
050915002653 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030808002373 2003-08-08 BIENNIAL STATEMENT 2003-07-01
010712002798 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990805002210 1999-08-05 BIENNIAL STATEMENT 1999-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State