Name: | THE ROSEN GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Aug 2003 (21 years ago) |
Entity Number: | 2946220 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-24 | 2016-06-13 | Address | (Type of address: Service of Process) |
2003-08-25 | 2006-09-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-08-25 | 2006-11-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200107002002 | 2020-01-07 | BIENNIAL STATEMENT | 2019-08-01 |
160613002004 | 2016-06-13 | BIENNIAL STATEMENT | 2015-08-01 |
061124000165 | 2006-11-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2006-11-24 |
060928000585 | 2006-09-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2006-10-28 |
031104000317 | 2003-11-04 | AFFIDAVIT OF PUBLICATION | 2003-11-04 |
031104000311 | 2003-11-04 | AFFIDAVIT OF PUBLICATION | 2003-11-04 |
030825000082 | 2003-08-25 | ARTICLES OF ORGANIZATION | 2003-08-25 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State