THE ROSE DANIEL GROUP, INC.

Name: | THE ROSE DANIEL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2010 (15 years ago) |
Entity Number: | 3970532 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1755 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Principal Address: | 1755 DEER PARK AVENUE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID ALUBOWICZ | Chief Executive Officer | 71 CLAREMONT STREET, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
DAVID ALUBOWICZ | DOS Process Agent | 1755 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 71 CLAREMONT STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2025-02-25 | Address | 1755 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2018-07-11 | 2020-07-07 | Address | 1755 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2016-04-07 | 2018-07-11 | Address | 1755 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2016-04-07 | 2025-02-25 | Address | 71 CLAREMONT STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225002130 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
200707060971 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180711006420 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
160407006127 | 2016-04-07 | BIENNIAL STATEMENT | 2014-07-01 |
100708000231 | 2010-07-08 | CERTIFICATE OF INCORPORATION | 2010-07-08 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State