Name: | REDROSE REAL ESTATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Mar 2005 (20 years ago) |
Date of dissolution: | 25 Nov 2013 |
Entity Number: | 3173694 |
ZIP code: | 10016 |
County: | Albany |
Place of Formation: | New York |
Address: | 280 MADISON AVENUE, SUITE 912, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 280 MADISON AVENUE, SUITE 912, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-26 | 2011-04-01 | Address | 280 MADISON AVENUE, SUITE 912, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-04-27 | 2007-12-26 | Address | 1220 N MARKET ST STE 808, WILMINGTONG, DE, 19810, USA (Type of address: Service of Process) |
2005-03-08 | 2007-04-27 | Address | 7173 CONSTRUCTION COURT, SUITE A, SAN DIEGO, CA, 92121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131125000747 | 2013-11-25 | ARTICLES OF DISSOLUTION | 2013-11-25 |
110401002449 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090507002016 | 2009-05-07 | BIENNIAL STATEMENT | 2009-03-01 |
071226000466 | 2007-12-26 | CERTIFICATE OF CHANGE | 2007-12-26 |
070427002227 | 2007-04-27 | BIENNIAL STATEMENT | 2007-03-01 |
070305000239 | 2007-03-05 | CERTIFICATE OF PUBLICATION | 2007-03-05 |
061103000098 | 2006-11-03 | CERTIFICATE OF CHANGE | 2006-11-03 |
050308000148 | 2005-03-08 | ARTICLES OF ORGANIZATION | 2005-03-08 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State