Name: | ROSE CONTAINERLINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1994 (31 years ago) |
Entity Number: | 1828192 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 2 East End Ave, Apt 7E, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSE CONTAINERLINE, INC. | DOS Process Agent | 2 East End Ave, Apt 7E, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
NEAL ROSENBERG | Chief Executive Officer | 2 EAST END AVE, APT 7E, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 147 WEST 25TH ST 6TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 2 EAST END AVE, APT 7E, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2024-12-05 | Address | 2 E END AVE APT 7E, APT 7E, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2014-12-18 | 2018-06-01 | Address | 147 WEST 25TH ST 6TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-12-18 | 2024-12-05 | Address | 147 WEST 25TH ST 6TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205002274 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
200601061123 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601007263 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
180131006111 | 2018-01-31 | BIENNIAL STATEMENT | 2016-06-01 |
141218002019 | 2014-12-18 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State