Search icon

ROSEN PROPERTIES CORP.

Company Details

Name: ROSEN PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2002 (22 years ago)
Entity Number: 2836200
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 3 GORLITZ COURT / SUITE 103, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 GORLITZ COURT / SUITE 103, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
MAURICE ROSENFELD Chief Executive Officer 3 GORLITZ COURT / SUITE 103, MONROE, NY, United States, 10950

History

Start date End date Type Value
2005-07-07 2006-12-28 Address 3 GORLITZ COURT, STE. 103, MONROE, NY, 10950, USA (Type of address: Service of Process)
2005-07-06 2006-12-28 Address 3 GORLITZ COURT, SUITE 103, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2005-07-06 2006-12-28 Address 3 GORLITZ COURT, SUITE 103, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2005-01-25 2005-07-06 Address 4 TAMMY RD, WESLEY HILLS, NY, 10977, USA (Type of address: Chief Executive Officer)
2005-01-25 2005-07-06 Address 4 TAMMY RD, WESLEY HILLS, NY, 10977, USA (Type of address: Principal Executive Office)
2002-11-19 2005-07-07 Address 4 TAMMY ROAD, WESLEY HILLS, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061228002534 2006-12-28 BIENNIAL STATEMENT 2006-11-01
050707000200 2005-07-07 CERTIFICATE OF AMENDMENT 2005-07-07
050706002777 2005-07-06 AMENDMENT TO BIENNIAL STATEMENT 2004-11-01
050125002249 2005-01-25 BIENNIAL STATEMENT 2004-11-01
021119000564 2002-11-19 CERTIFICATE OF INCORPORATION 2002-11-19

Date of last update: 12 Mar 2025

Sources: New York Secretary of State