73 ROSE WAY LLC

Name: | 73 ROSE WAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2012 (13 years ago) |
Entity Number: | 4253937 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2024-06-02 | 2025-02-26 | Address | 9349 Collins Avenue, Apt 1106, Surfside, FL, 33154, USA (Type of address: Service of Process) |
2023-06-20 | 2024-06-02 | Address | 995 FIFTH AVENUE, APT. 4S, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2019-05-01 | 2023-06-20 | Address | 995 FIFTH AVENUE, APT. 4S, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2018-06-04 | 2019-05-01 | Address | 995 FIFTH AVENUE, APT #4S, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2012-06-05 | 2018-06-04 | Address | 400 EAST 54TH STREET, APT. 25C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226000607 | 2025-02-25 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-25 |
240602000510 | 2024-06-02 | BIENNIAL STATEMENT | 2024-06-02 |
230620003293 | 2023-06-20 | BIENNIAL STATEMENT | 2022-06-01 |
200605060542 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
190501000179 | 2019-05-01 | CERTIFICATE OF CHANGE | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State