Search icon

ROSEBUD VENTURES LLC

Headquarter

Company Details

Name: ROSEBUD VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2000 (25 years ago)
Entity Number: 2477723
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of ROSEBUD VENTURES LLC, FLORIDA M17000004622 FLORIDA

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type End date
10491204911 LIMITED LIABILITY BROKER 2025-01-04
10991217894 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2019-01-28 2024-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-07-23 2012-10-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-03-13 2002-07-23 Address 110 GREENE ST / #12F, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-02-24 2012-07-30 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-02-24 2002-03-13 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209001522 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220524002536 2022-05-24 BIENNIAL STATEMENT 2022-02-01
201203060569 2020-12-03 BIENNIAL STATEMENT 2020-02-01
SR-87176 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87175 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180220006025 2018-02-20 BIENNIAL STATEMENT 2018-02-01
170516006206 2017-05-16 BIENNIAL STATEMENT 2016-02-01
140429002148 2014-04-29 BIENNIAL STATEMENT 2014-02-01
121023000076 2012-10-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-23
120730000079 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30

Date of last update: 20 Jan 2025

Sources: New York Secretary of State