Search icon

ROSENBERG HOUSING GROUP INC.

Company Details

Name: ROSENBERG HOUSING GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1997 (28 years ago)
Entity Number: 2134794
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 750 THIRD AVE, RM 945A, NEW YORK, NY, United States, 10017
Address: 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-689-7744

DOS Process Agent

Name Role Address
ANDREW ROSENBERG, ESQ DOS Process Agent 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Agent

Name Role Address
JACK HASSID Agent 750 LEXINGTON AVE STE 600, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
ROBERT C. ROSENBERG Chief Executive Officer 750 THIRD AVE, RM 945A, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-04-12 2014-12-05 Address 419 PARK AVE SOUTH SUITE 1403, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-04-12 2014-12-05 Address 419 PARK AVENUE SOUTH, SUITE 1403, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-05-17 2007-04-12 Address 419 PARK AVE SOUTH SUITE 807, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-05-17 2014-12-05 Address 460 PARK AVE 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-04-16 2001-05-17 Address 419 PARK AVENUE SOUTH, SUITE 807, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141205002047 2014-12-05 BIENNIAL STATEMENT 2013-04-01
070412002919 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050620002027 2005-06-20 BIENNIAL STATEMENT 2005-04-01
030407003052 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010517002471 2001-05-17 BIENNIAL STATEMENT 2001-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HUDCOPC22963DENT0007
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of Housing and Urban Development
Performance Start Date:
2010-09-20
Description:
TECHNICAL ASSISTANCE MIXED FINANCE DEVELOPMENT SERVICES FOR VIRGIN ISLANDS
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R421: TECHNICAL ASSISTANCE
Procurement Instrument Identifier:
HUDCOPC22963OPCT0002
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of Housing and Urban Development
Performance Start Date:
2009-10-05
Description:
CLOSE OUT ORDER
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R421: TECHNICAL ASSISTANCE
Procurement Instrument Identifier:
HUDCOPC22963OPCT0001
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of Housing and Urban Development
Performance Start Date:
2009-10-05
Description:
CLOSE OUT ORDER
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R421: TECHNICAL ASSISTANCE

USAspending Awards / Financial Assistance

Date:
2010-09-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
PUB HSG RECEIVERSHIP
Obligated Amount:
2604256.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State