Name: | ROSELAND/STEMPEL 21ST STREET ASSOCIATES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Oct 2003 (21 years ago) |
Entity Number: | 2967381 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROSELAND/STEMPEL 21ST STREET ASSOCIATES, L.L.C. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-01 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-10-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-10-15 | 2015-10-06 | Address | 233 CANOE BROOK ROAD, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process) |
2003-10-21 | 2013-10-15 | Address | 233 CANOE BROOK ROAD, SHORT HILLS, NJ, 07068, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002005698 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001003011 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191001061325 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
SR-38001 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38000 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171003006395 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151008006064 | 2015-10-08 | BIENNIAL STATEMENT | 2015-10-01 |
151006000512 | 2015-10-06 | CERTIFICATE OF CHANGE | 2015-10-06 |
131015006403 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
091015002880 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State