Name: | ROSEBUD MAGAZINE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2012 (13 years ago) |
Entity Number: | 4222062 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-20 | 2016-12-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-03-26 | 2012-07-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180302007024 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
170106006602 | 2017-01-06 | BIENNIAL STATEMENT | 2016-03-01 |
161208000051 | 2016-12-08 | CERTIFICATE OF CHANGE | 2016-12-08 |
140418006308 | 2014-04-18 | BIENNIAL STATEMENT | 2014-03-01 |
120720000696 | 2012-07-20 | CERTIFICATE OF CHANGE | 2012-07-20 |
120705000217 | 2012-07-05 | CERTIFICATE OF PUBLICATION | 2012-07-05 |
120326000724 | 2012-03-26 | APPLICATION OF AUTHORITY | 2012-03-26 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State