ROSENBAUER MINNESOTA, LLC

Name: | ROSENBAUER MINNESOTA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Aug 1996 (29 years ago) |
Entity Number: | 2056388 |
ZIP code: | 55092 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5181 260th Street, PO Box 549, Wyoming, MN, United States, 55092 |
Name | Role | Address |
---|---|---|
ROSENBAUER MINNESOTA, LLC | DOS Process Agent | 5181 260th Street, PO Box 549, Wyoming, MN, United States, 55092 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
BGEO-2025221-4074 | 2025-02-21 | 2025-02-25 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
RUC7-20241226-36138 | 2024-12-26 | 2024-12-28 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
HJJ6-2024130-3848 | 2024-01-30 | 2024-02-01 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
NIY1-2022325-10192 | 2022-03-25 | 2022-03-28 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
OHHZ-2021729-20021 | 2021-07-29 | 2021-07-30 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-09-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-01-24 | 2010-09-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123000109 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
SR-24340 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-24339 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120822006042 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
110906000114 | 2011-09-06 | CERTIFICATE OF AMENDMENT | 2011-09-06 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State