ROSEMARK MANAGEMENT, INC.
Headquarter
Name: | ROSEMARK MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1992 (33 years ago) |
Entity Number: | 1651451 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1501 Broadway, Suite 1700, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEMARK MANAGEMENT, INC. | DOS Process Agent | 1501 Broadway, Suite 1700, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KAREN B. COHEN | Chief Executive Officer | 1501 BROADWAY, SUITE 1700, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-02 | 2024-07-02 | Address | 1501 BROADWAY, SUITE 1700, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 505 EIGHTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-07-10 | 2024-07-02 | Address | C/O HERRICK, FEINSTEIN, 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702004068 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220822002819 | 2022-08-22 | BIENNIAL STATEMENT | 2022-07-01 |
020711002027 | 2002-07-11 | BIENNIAL STATEMENT | 2002-07-01 |
000828002167 | 2000-08-28 | BIENNIAL STATEMENT | 2000-07-01 |
980710002355 | 1998-07-10 | BIENNIAL STATEMENT | 1998-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State