Name: | ROSEBUD REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2003 (22 years ago) |
Entity Number: | 2858151 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O SKY MANAGEMENT, 226 EAST 54TH ST, STE 402, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O SKY MANAGEMENT, 226 EAST 54TH ST, STE 402, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-11 | 2013-04-08 | Address | 226 E. 54TH STREET, SUITE 402, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-01-17 | 2010-02-11 | Address | 90 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220607001970 | 2022-06-07 | BIENNIAL STATEMENT | 2021-01-01 |
190118060021 | 2019-01-18 | BIENNIAL STATEMENT | 2019-01-01 |
170105006209 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150112006810 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130408002259 | 2013-04-08 | BIENNIAL STATEMENT | 2013-01-01 |
100211001093 | 2010-02-11 | CERTIFICATE OF CHANGE | 2010-02-11 |
050118002052 | 2005-01-18 | BIENNIAL STATEMENT | 2005-01-01 |
030409000570 | 2003-04-09 | AFFIDAVIT OF PUBLICATION | 2003-04-09 |
030409000567 | 2003-04-09 | AFFIDAVIT OF PUBLICATION | 2003-04-09 |
030117000041 | 2003-01-17 | ARTICLES OF ORGANIZATION | 2003-01-17 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State