Name: | ROSEN & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1966 (59 years ago) |
Entity Number: | 200437 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 145 BEDFORD ROAD, ARMONK, NY, United States, 10504 |
Principal Address: | 145 BEDFORD RD, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN B ROSEN | Chief Executive Officer | 145 BEDFORD RD, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 BEDFORD ROAD, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-25 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-06-19 | 2004-08-04 | Address | 553 WESTCHESTER AVE, RYE BROOK, NY, 10573, 2818, USA (Type of address: Chief Executive Officer) |
1996-07-29 | 2002-06-19 | Address | 553 WESTCHESTER AVE, RYE BROOK, NY, 10573, 2818, USA (Type of address: Chief Executive Officer) |
1996-07-29 | 2004-08-04 | Address | 553 WESTCHESTER AVE, RYE BROOK, NY, 10573, 2818, USA (Type of address: Principal Executive Office) |
1996-07-29 | 2004-02-09 | Address | 553 WESTCHESTER AVE, RYE BROOK, NY, 10573, 2818, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180710006157 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
150708006295 | 2015-07-08 | BIENNIAL STATEMENT | 2014-07-01 |
120711006528 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
100730002433 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080717002603 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State