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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROSEBUD VENTURES LLC, FLORIDA | M17000004622 | FLORIDA |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Type | End date |
---|---|---|
10491204911 | LIMITED LIABILITY BROKER | 2025-01-04 |
10991217894 | REAL ESTATE PRINCIPAL OFFICE | No data |
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) |
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