Search icon

ROSE & BERG REALTY, LLC

Company Details

Name: ROSE & BERG REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2002 (23 years ago)
Entity Number: 2774738
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 28 W 36TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ROSE & BERG REALTY, LLC DOS Process Agent 28 W 36TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2016-06-06 2024-04-18 Address 28 W 36TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-06-07 2016-06-06 Address 131 WEST 35TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-06-16 2012-06-07 Address 131 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-08-15 2010-06-16 Address 131 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-06-04 2008-08-15 Address 131 WEST 35TH STREET, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418003333 2024-04-18 BIENNIAL STATEMENT 2024-04-18
200603060423 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604006796 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606006767 2016-06-06 BIENNIAL STATEMENT 2016-06-01
120607006577 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100616002439 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080815002441 2008-08-15 BIENNIAL STATEMENT 2008-06-01
060623002098 2006-06-23 BIENNIAL STATEMENT 2006-06-01
040602002089 2004-06-02 BIENNIAL STATEMENT 2004-06-01
020604000880 2002-06-04 ARTICLES OF ORGANIZATION 2002-06-04

Date of last update: 19 Jan 2025

Sources: New York Secretary of State