Search icon

ROSEN PROPERTY GROUP, INC.

Company Details

Name: ROSEN PROPERTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1997 (27 years ago)
Date of dissolution: 07 May 2024
Entity Number: 2208124
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 33 SOUTH SERVICE RD, JERICHO, NY, United States, 11753

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 SOUTH SERVICE RD, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
FLORENCE ROSEN Chief Executive Officer 33 SOUTH SERVICE RD, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2001-05-18 2024-05-17 Address 33 SOUTH SERVICE RD, JERICHO, NY, 11753, 1006, USA (Type of address: Chief Executive Officer)
2001-05-18 2002-01-04 Address 33 SOUTH SERVICE RD, JERICHO, NY, 11753, 1006, USA (Type of address: Principal Executive Office)
2001-05-18 2024-05-17 Address 33 SOUTH SERVICE RD, JERICHO, NY, 11753, 1006, USA (Type of address: Service of Process)
1997-12-12 2024-05-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1997-12-12 2001-05-18 Address 333 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517002791 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
140103002093 2014-01-03 BIENNIAL STATEMENT 2013-12-01
120112002443 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091223002289 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071227002184 2007-12-27 BIENNIAL STATEMENT 2007-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State