ROOSEVELT ENTERPRISE, INC.

Name: | ROOSEVELT ENTERPRISE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1999 (26 years ago) |
Entity Number: | 2388685 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 52-10 108TH ST, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAHAM MALINOVICH | Chief Executive Officer | 5270 108TH STREET, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
ABRAHAM MALINOVICH | DOS Process Agent | 52-10 108TH ST, CORONA, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-25 | 2025-06-25 | Address | 5270 108TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2025-06-25 | Address | 5270 108TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2023-07-10 | Address | 5270 108TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2025-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-10 | 2025-06-25 | Address | 52-10 108TH ST, CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250625004256 | 2025-06-25 | BIENNIAL STATEMENT | 2025-06-25 |
230710003773 | 2023-07-10 | BIENNIAL STATEMENT | 2023-06-01 |
210601061726 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604061731 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170627006265 | 2017-06-27 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State