Search icon

ROSEGARTEN ENTERTAINMENT, LLC

Company Details

Name: ROSEGARTEN ENTERTAINMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2002 (23 years ago)
Entity Number: 2785060
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 150 Motor Parkway, Suite 401, Hauppauge, NY, United States, 11788

DOS Process Agent

Name Role Address
SCOTT GUBER DOS Process Agent 150 Motor Parkway, Suite 401, Hauppauge, NY, United States, 11788

Agent

Name Role Address
SCOTT F GUBER CPA Agent C/O SFG BUSINESS MANAGEMENT, 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788

History

Start date End date Type Value
2023-06-27 2024-07-03 Address C/O SFG BUSINESS MANAGEMENT, 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent)
2023-06-27 2024-07-03 Address 150 Motor Parkway, Suite 401, Hauppauge, NY, 11788, 5145, USA (Type of address: Service of Process)
2020-07-08 2023-06-27 Address C/O SFG BUSINESS MANAGEMENT, 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent)
2020-07-08 2023-06-27 Address C/O SFG BUSINESS MANAGEMENT, 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2020-07-02 2020-07-08 Address 6268 JERICHO TURNPIKE, SUITE 12 VALMONT COURT, COMMACK, NY, 11725, 2810, USA (Type of address: Service of Process)
2018-07-03 2020-07-02 Address 1044 NORTHERN BLVD, SUITE 304, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2008-07-23 2018-07-03 Address 1044 NORTHERN BLVD, STE 304, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2006-07-14 2008-07-23 Address ATTN: JONATHAN D. MOONVES, ESQ, 2120 COLORADO AVE / SUITE 200, SANTA MONICA, CA, 90404, USA (Type of address: Service of Process)
2002-07-01 2020-07-08 Address SUITE 12 VALMONT COURT, 6268 JERICHO TURNPIKE, COMMACK, NY, 11725, 2810, USA (Type of address: Registered Agent)
2002-07-01 2006-07-14 Address ATTN: JONATHAN D. MOONVES ESQ., 2120 COLORADO AVE SUITE 200, SANTA MONICA, CA, 90404, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002148 2024-07-03 BIENNIAL STATEMENT 2024-07-03
230627004381 2023-06-27 BIENNIAL STATEMENT 2022-07-01
200708000347 2020-07-08 CERTIFICATE OF CHANGE 2020-07-08
200702060875 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703006690 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160707006122 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140702006313 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120727006139 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100802002663 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080723002084 2008-07-23 BIENNIAL STATEMENT 2008-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State