Search icon

LA ROZA INCORPORATED

Company Details

Name: LA ROZA INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1999 (26 years ago)
Entity Number: 2409451
ZIP code: 11226
County: Kings
Place of Formation: New York
Principal Address: 32 FOURTH AVENUE, BRENTWOOD, NY, United States, 11717
Address: PO BOX 260511, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GLORIA WALTERS DOS Process Agent PO BOX 260511, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
GLORIA WALTERS Chief Executive Officer PO BOX 260511, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2005-10-11 2007-08-13 Address 32 4TH AVE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2003-08-05 2005-10-11 Address 200 E 18TH ST, APT 5A, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
2003-08-05 2007-08-13 Address P.O. BOX 260511, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2001-08-24 2003-08-05 Address 200 E 18TH STREET, #5A, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
1999-08-20 2003-08-05 Address P.O. BOX 260 511, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
1999-08-16 1999-08-20 Address P.O. BOX 260571, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070813002867 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051011002006 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030805002889 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010824002892 2001-08-24 BIENNIAL STATEMENT 2001-08-01
990820000359 1999-08-20 CERTIFICATE OF AMENDMENT 1999-08-20
990816000687 1999-08-16 CERTIFICATE OF INCORPORATION 1999-08-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State