Search icon

LAW OFFICES OF EDWARD M. ROSENSTEEL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF EDWARD M. ROSENSTEEL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Sep 2011 (14 years ago)
Date of dissolution: 23 Mar 2022
Entity Number: 4142788
ZIP code: 10281
County: New York
Place of Formation: New York
Address: 200 VESEY STREET, 24TH FLOOR, NEW YORK, NY, United States, 10281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 VESEY STREET, 24TH FLOOR, NEW YORK, NY, United States, 10281

Chief Executive Officer

Name Role Address
EDWARD M ROSENSTEEL Chief Executive Officer 200 VESEY STREET, 24TH FLOOR, NEW YORK, NY, United States, 10281

History

Start date End date Type Value
2022-03-23 2022-03-23 Address 200 VESEY STREET, 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2017-06-22 2022-03-23 Address 200 VESEY STREET, 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2017-06-19 2022-03-23 Address 200 VESEY STREET, 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2013-09-18 2017-06-22 Address 40 WALL ST, 33RD FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2013-09-18 2017-06-22 Address 40 WALL ST, 33RD FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220323003686 2022-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-23
211001001355 2021-10-01 BIENNIAL STATEMENT 2021-10-01
190903060278 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180118006099 2018-01-18 BIENNIAL STATEMENT 2017-09-01
170622002018 2017-06-22 AMENDMENT TO BIENNIAL STATEMENT 2015-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State