Name: | ROUSSO APPAREL GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2007 (18 years ago) |
Entity Number: | 3553139 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15th flr, 469 7th ave, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROUSSO APPAREL GROUP, LLC | DOS Process Agent | 15th flr, 469 7th ave, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-27 | 2013-01-03 | Name | ROUSSO APPAREL LLC |
2011-08-22 | 2023-08-01 | Address | C/O GRAUBARD MILLER, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2009-12-29 | 2011-08-22 | Address | TANNENBAUM DUBIN & ROBINSON,, LLP, 1140 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-08-17 | 2009-12-29 | Address | 1140 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-08-07 | 2012-12-27 | Name | DEEM FAMILY HOLDINGS LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001864 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220504003465 | 2022-05-04 | BIENNIAL STATEMENT | 2021-08-01 |
130827002240 | 2013-08-27 | BIENNIAL STATEMENT | 2013-08-01 |
130103000898 | 2013-01-03 | CERTIFICATE OF AMENDMENT | 2013-01-03 |
121227000406 | 2012-12-27 | CERTIFICATE OF AMENDMENT | 2012-12-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State