Name: | ROSENBERG LAND DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Mar 2006 (19 years ago) |
Date of dissolution: | 26 May 2023 |
Entity Number: | 3333398 |
ZIP code: | 12207 |
County: | Orange |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-13 | 2023-11-03 | Address | 162 NORTH MAIN STREET, SUITE 5, FLORIDA, NY, 10921, USA (Type of address: Service of Process) |
2018-07-23 | 2019-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-03-14 | 2018-07-23 | Address | 4 COATES DRIVE SUITE 1, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103000386 | 2023-05-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-26 |
220321003159 | 2022-03-21 | BIENNIAL STATEMENT | 2022-03-01 |
200819060430 | 2020-08-19 | BIENNIAL STATEMENT | 2020-03-01 |
190313002043 | 2019-03-13 | BIENNIAL STATEMENT | 2018-03-01 |
180723000578 | 2018-07-23 | CERTIFICATE OF CHANGE | 2018-07-23 |
060314000397 | 2006-03-14 | ARTICLES OF ORGANIZATION | 2006-03-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State