ROSALITA PROPERTIES CORP.

Name: | ROSALITA PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2011 (14 years ago) |
Entity Number: | 4175651 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 56 Pine Street 12-D, New York, N, New York, NY, New York, NY, United States, 10005 |
Principal Address: | 56 PINE STREET APT 12D, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCA PICONE | Chief Executive Officer | 56 PINE STREET APT 12D, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROSALITA PROPERTIES CORP. | DOS Process Agent | 56 Pine Street 12-D, New York, N, New York, NY, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 56 PINE STREET APT 16A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 56 PINE STREET APT 12D, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2017-12-12 | 2023-12-20 | Address | 56 PINE STREET, 200 LIBERTY ST. 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
2015-12-14 | 2023-12-20 | Address | 56 PINE STREET APT 16A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2013-12-19 | 2015-12-14 | Address | 400 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220000038 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
211210000533 | 2021-12-10 | BIENNIAL STATEMENT | 2021-12-10 |
191210060447 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
171212006007 | 2017-12-12 | BIENNIAL STATEMENT | 2017-12-01 |
151214006160 | 2015-12-14 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State