Search icon

ROCKROSE DEVELOPMENT I CORP.

Company Details

Name: ROCKROSE DEVELOPMENT I CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2009 (16 years ago)
Entity Number: 3856632
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 15 east 26th street, 7th floor, NEW YORK, NY, United States, 10010
Principal Address: ATTN GENERAL COUNSEL, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
attn: general counsel DOS Process Agent 15 east 26th street, 7th floor, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
H. HENRY ELGHANAYAN Chief Executive Officer C/O ROCKROSE DEVELOPMENT L.L.C, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-06-17 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-10-13 Address C/O ROCKROSE DEVELOPMENT L.L.C, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-10-13 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-09-29 Address C/O ROCKROSE DEVELOPMENT L.L.C, 15 EAST 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231013001148 2023-10-13 CERTIFICATE OF CHANGE BY ENTITY 2023-10-13
230929002288 2023-09-29 BIENNIAL STATEMENT 2023-09-01
211103000401 2021-11-03 BIENNIAL STATEMENT 2021-11-03
190903061200 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170907006585 2017-09-07 BIENNIAL STATEMENT 2017-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State