Search icon

ROSEMARK MANAGEMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
ROSEMARK MANAGEMENT, INC. DOS Process Agent 1501 Broadway, Suite 1700, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KAREN B. COHEN Chief Executive Officer 1501 BROADWAY, SUITE 1700, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
F22000005569
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133674192
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
157565.68
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State