-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
ROSEWAY LLC
Company Details
Name: |
ROSEWAY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
25 May 2010 (15 years ago)
|
Date of dissolution: |
15 May 2018 |
Entity Number: |
3954084 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2010-05-25
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Registered Agent)
|
2010-05-25
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-54703
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-54702
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
180515000580
|
2018-05-15
|
ARTICLES OF DISSOLUTION
|
2018-05-15
|
160513006874
|
2016-05-13
|
BIENNIAL STATEMENT
|
2016-05-01
|
140617006471
|
2014-06-17
|
BIENNIAL STATEMENT
|
2014-05-01
|
120703002315
|
2012-07-03
|
BIENNIAL STATEMENT
|
2012-05-01
|
100910000301
|
2010-09-10
|
CERTIFICATE OF PUBLICATION
|
2010-09-10
|
100525000534
|
2010-05-25
|
ARTICLES OF ORGANIZATION
|
2010-05-25
|
Date of last update: 03 Feb 2025
Sources:
New York Secretary of State