Name: | DESERT ROSE GROUP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 2000 (25 years ago) |
Date of dissolution: | 28 Oct 2019 |
Entity Number: | 2490314 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 270 WEST 38TH STREET, SUITE 1100, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YIM NGO HUI | Chief Executive Officer | 270 WEST 38TH STREET, SUITE 1100, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DESERT ROSE GROUP LTD. | DOS Process Agent | 270 WEST 38TH STREET, SUITE 1100, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-24 | 2018-03-02 | Address | 250 WEST 39TH ST, STE 303, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-05-08 | 2018-03-02 | Address | 250 WEST 39TH ST, STE 303, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-05-08 | 2016-08-24 | Address | 250 WEST 39TH ST, STE 303, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-05-08 | 2018-03-02 | Address | 250 WEST 39TH ST, STE 303, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2012-04-19 | 2014-05-08 | Address | 250 WEST 39TH ST / SUITE 303, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191028000817 | 2019-10-28 | CERTIFICATE OF DISSOLUTION | 2019-10-28 |
180302007149 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160824006285 | 2016-08-24 | BIENNIAL STATEMENT | 2016-03-01 |
140508002482 | 2014-05-08 | BIENNIAL STATEMENT | 2014-03-01 |
120419002587 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State