ROSE EQUITIES, INC.

Name: | ROSE EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1996 (29 years ago) |
Entity Number: | 2060405 |
ZIP code: | 11803 |
County: | Queens |
Place of Formation: | New York |
Address: | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YORAM ELIYAHU | Chief Executive Officer | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
YORAM ELLYAHU | DOS Process Agent | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-10 | 2025-06-10 | Address | 48 SOUTH SERVICES RD., STE 404, MELVILL, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-06-10 | 2025-06-10 | Address | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2006-09-12 | 2025-06-10 | Address | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2006-09-12 | 2025-06-10 | Address | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2002-07-29 | 2006-09-12 | Address | 778 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610004155 | 2025-06-10 | BIENNIAL STATEMENT | 2025-06-10 |
200803062884 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180808006392 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
140821006167 | 2014-08-21 | BIENNIAL STATEMENT | 2014-08-01 |
131003000508 | 2013-10-03 | COURT ORDER | 2013-10-03 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State