Name: | ROSENSTONE ADAMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2007 (18 years ago) |
Entity Number: | 3491899 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 448 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O BRET ADAMS, LIMITED | DOS Process Agent | 448 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-13 | 2023-07-20 | Address | 448 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-03-25 | 2023-02-13 | Address | 448 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-03-20 | 2013-03-25 | Address | 448 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720002035 | 2023-07-20 | BIENNIAL STATEMENT | 2023-03-01 |
230213001513 | 2023-02-13 | BIENNIAL STATEMENT | 2021-03-01 |
210226060024 | 2021-02-26 | BIENNIAL STATEMENT | 2019-03-01 |
190219060558 | 2019-02-19 | BIENNIAL STATEMENT | 2017-03-01 |
130325002142 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
110329002534 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090225002647 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070920000846 | 2007-09-20 | CERTIFICATE OF PUBLICATION | 2007-09-20 |
070320000666 | 2007-03-20 | ARTICLES OF ORGANIZATION | 2007-03-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State