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
Name | Role | Address |
---|---|---|
ANDREW ROSENBERG, ESQ | DOS Process Agent | 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JACK HASSID | Agent | 750 LEXINGTON AVE STE 600, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
ROBERT C. ROSENBERG | Chief Executive Officer | 750 THIRD AVE, RM 945A, NEW YORK, NY, United States, 10017 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State