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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 GORLITZ COURT / SUITE 103, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
MAURICE ROSENFELD | Chief Executive Officer | 3 GORLITZ COURT / SUITE 103, MONROE, NY, United States, 10950 |
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) |
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