Name: | CHARLIE ROSE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1995 (30 years ago) |
Entity Number: | 1904671 |
ZIP code: | 10546 |
County: | New York |
Place of Formation: | North Carolina |
Address: | PO BOX 55, MILLWOOD, NY, United States, 10546 |
Principal Address: | 781 FIFTH AVENUE, 2204, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CHARLES P ROSE | DOS Process Agent | PO BOX 55, MILLWOOD, NY, United States, 10546 |
Name | Role | Address |
---|---|---|
CHARLES P. ROSE | Chief Executive Officer | PO BOX 55, MILLWOOD, NY, United States, 10546 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-07 | 2019-03-19 | Address | 731 LEXINGON AVE, 7W FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-06-01 | 2019-03-19 | Address | 731 LEXINGTON AVE, 7W FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-06-02 | 2017-03-07 | Address | 781 FIFTH AVE / #2204, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-03-14 | 2005-06-02 | Address | 1 E RIVER PLACE / 45F, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-04-02 | 2003-03-14 | Address | 923 FIFTH AVE / APT 19A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210323060380 | 2021-03-23 | BIENNIAL STATEMENT | 2021-03-01 |
190319060539 | 2019-03-19 | BIENNIAL STATEMENT | 2019-03-01 |
170307006276 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
130402006046 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110330002501 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State