ROSEWOOD RENTALS, LLC

Name: | ROSEWOOD RENTALS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 1999 (26 years ago) |
Entity Number: | 2363926 |
ZIP code: | 12525 |
County: | Ulster |
Place of Formation: | New York |
Address: | 4 MICHELLE DR, STOP 3, GARDINER, NY, United States, 12525 |
Name | Role | Address |
---|---|---|
ROSEWOOD RENTALS, LLC | DOS Process Agent | 4 MICHELLE DR, STOP 3, GARDINER, NY, United States, 12525 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-08 | 2025-05-23 | Address | 4 MICHELLE DR, STOP 3, GARDINER, NY, 12525, USA (Type of address: Service of Process) |
2013-04-10 | 2019-04-08 | Address | PO BOX 363, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process) |
2001-04-03 | 2013-04-10 | Address | 165 BEDELL AVENUE, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
1999-04-05 | 2001-04-03 | Address | 165 BEDELL AVE., HIGHLAND, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523002133 | 2025-05-23 | BIENNIAL STATEMENT | 2025-05-23 |
210405061867 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190408060249 | 2019-04-08 | BIENNIAL STATEMENT | 2019-04-01 |
170407006018 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150407006290 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State