Search icon

RYE ROSE PARTNERS, LLC

Company Details

Name: RYE ROSE PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Feb 1996 (29 years ago)
Date of dissolution: 02 Oct 2014
Entity Number: 2003909
ZIP code: 10017
County: New York
Place of Formation: New York
Address: JONATHAN ROSE & COMPANIES, 380 MADISON AVE / 22ND FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent JONATHAN ROSE & COMPANIES, 380 MADISON AVE / 22ND FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-01-31 2004-01-28 Address ATTN: MR. ADAM R. ROSE, 200 MADISON AVE-5TH FLR., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-04-24 2001-05-02 Name ROSE PARTNERS, LLC
2001-04-24 2002-01-31 Address ATTN: MR. ADAM R. ROSE, 200 MADISON AVE-5TH FLR., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-04-12 2001-04-24 Address ATTN: MR. JONATHAN F. P. ROSE, 200 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-06-09 2001-04-12 Address ATT: MR. JONATHAN F.P. ROSE, 119 EAST HARTSDALE AVE., HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1996-02-27 1996-02-27 Name PURCHASE STREET COMPANY
1996-02-27 2000-06-09 Address 119 EAST HARTSDALE AVENUE, ATTN: MR. FREDERICK P. ROSE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1996-02-27 2001-04-24 Name PURCHASE STREET COMPANY L.P.

Filings

Filing Number Date Filed Type Effective Date
141002000498 2014-10-02 ARTICLES OF DISSOLUTION 2014-10-02
040128002333 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020131002077 2002-01-31 BIENNIAL STATEMENT 2002-02-01
020124000349 2002-01-24 AFFIDAVIT OF PUBLICATION 2002-01-24
020124000101 2002-01-24 AFFIDAVIT OF PUBLICATION 2002-01-24
010504000655 2001-05-04 CERTIFICATE OF AMENDMENT 2001-05-04
010502000296 2001-05-02 CERTIFICATE OF AMENDMENT 2001-05-02
010424000663 2001-04-24 CERTIFICATE OF CONVERSION 2001-04-24
010424000671 2001-04-24 CERTIFICATE OF CANCELLATION 2001-04-24
010412000801 2001-04-12 CERTIFICATE OF AMENDMENT 2001-04-12

Date of last update: 25 Feb 2025

Sources: New York Secretary of State