Name: | ROSE AGENCIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 2001 (24 years ago) |
Entity Number: | 2657285 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 733 Third Avenue, 16TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSE AGENCIES, INC. | DOS Process Agent | 733 Third Avenue, 16TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NEAL ROSENBERG | Chief Executive Officer | 733 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-20 | 2023-11-20 | Address | 147 W. 25TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2023-11-20 | Address | 733 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-01-27 | 2023-11-20 | Address | 147 W. 25TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2021-01-27 | 2023-11-20 | Address | 147 W. 25TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-09-06 | 2021-01-27 | Address | 259 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231120001294 | 2023-11-20 | BIENNIAL STATEMENT | 2023-07-01 |
210127060029 | 2021-01-27 | BIENNIAL STATEMENT | 2019-07-01 |
110725002877 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090723002620 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
070724002126 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State