ROSEMOUNT CAPITAL MANAGEMENT, LLC

Name: | ROSEMOUNT CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Oct 2005 (20 years ago) |
Date of dissolution: | 31 Oct 2016 |
Entity Number: | 3271011 |
ZIP code: | 10610 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O JAMES P. KLATSKY, ONE BARKER AVENUE, SUITE 225, WHITE PLAINS, NY, United States, 10610 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O JAMES P. KLATSKY, ONE BARKER AVENUE, SUITE 225, WHITE PLAINS, NY, United States, 10610 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-20 | 2016-10-31 | Address | ATTENTION: JAMES KLATSKY, 410 PARK AVENUE, SUITE 810, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-10-20 | 2006-09-20 | Address | ATTN: DAVID LEFKOVITS, 45 ROCKEFELLER PLAZA STE 1701, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161031000398 | 2016-10-31 | SURRENDER OF AUTHORITY | 2016-10-31 |
091007002232 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071003002335 | 2007-10-03 | BIENNIAL STATEMENT | 2007-10-01 |
060920000193 | 2006-09-20 | CERTIFICATE OF AMENDMENT | 2006-09-20 |
051020000236 | 2005-10-20 | APPLICATION OF AUTHORITY | 2005-10-20 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State