Search icon

ROSTAN SOLUTIONS, LLC

Headquarter

Company Details

Name: ROSTAN SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Aug 2006 (19 years ago)
Date of dissolution: 18 Dec 2014
Entity Number: 3402153
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
M06000005497
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6F1M7
UEI Expiration Date:
2015-05-21

Business Information

Activation Date:
2014-05-21
Initial Registration Date:
2011-06-16

History

Start date End date Type Value
2011-09-15 2013-10-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-15 2013-10-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-06 2011-09-15 Address 44 SOUTH BROADWAY, 15TH FLOOR, PO BOX 751, WHITE PLAINS, NY, 10602, 0751, USA (Type of address: Service of Process)
2006-08-18 2011-09-15 Address 104 CORPORATE PARK DRIVE, BOX 751, WHITE PLAINS, NY, 10602, 0751, USA (Type of address: Registered Agent)
2006-08-18 2010-10-06 Address 104 CORPORATE PARK DRIVE, BOX 751, WHITE PLAINS, NY, 10602, 0751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141218000284 2014-12-18 ARTICLES OF DISSOLUTION 2014-12-18
140806007170 2014-08-06 BIENNIAL STATEMENT 2014-08-01
131112006695 2013-11-12 BIENNIAL STATEMENT 2012-08-01
131018000959 2013-10-18 CERTIFICATE OF CHANGE 2013-10-18
110915000096 2011-09-15 CERTIFICATE OF CHANGE 2011-09-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State