Name: | MARVIN ROSE ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 2006 (18 years ago) |
Entity Number: | 3445993 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-17 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-07-17 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-01-15 | 2019-07-17 | Address | 173 COLONIAL PKWY NORTH, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
2013-01-22 | 2015-01-15 | Address | 173 COLONIAL PARKWAY NORTH, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
2006-12-06 | 2013-01-22 | Address | 173 COLONIAL PKWY N, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930016517 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017119 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190717000149 | 2019-07-17 | CERTIFICATE OF CHANGE | 2019-07-17 |
150115002059 | 2015-01-15 | BIENNIAL STATEMENT | 2014-12-01 |
130122002368 | 2013-01-22 | BIENNIAL STATEMENT | 2012-12-01 |
101220002459 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
081204002135 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
070319000154 | 2007-03-19 | CERTIFICATE OF PUBLICATION | 2007-03-19 |
061206000723 | 2006-12-06 | ARTICLES OF ORGANIZATION | 2006-12-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State