Name: | ROSEWOOD INVESTMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2013 (11 years ago) |
Entity Number: | 4467849 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1114 AVENUE OF THE AMERICAS, FLOOR 34, NEW YORK, NY, United States, 10036 |
Principal Address: | 1114 Avenue of the Americas, 34th Floor, New York, NY, United States, 10036 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROSEWOOD INVESTMENT 401 K PROFIT SHARING PLAN TRUST | 2018 | 900892434 | 2019-02-28 | ROSEWOOD INVESTMENT | 31 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-02-28 |
Name of individual signing | EILEEN KELLY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 6466765687 |
Plan sponsor’s address | 1114 AVENUE OF THE AMERICAS 34, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2018-04-25 |
Name of individual signing | EILEEN KELLY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 6466765687 |
Plan sponsor’s address | 1114 AVENUE OF THE AMERICAS 34, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2017-07-07 |
Name of individual signing | EILEEN KELLY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 6466765687 |
Plan sponsor’s address | 1114 AVENUE OF THE AMERICAS 34, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2016-05-10 |
Name of individual signing | EILEEN KELLY |
Name | Role | Address |
---|---|---|
ROSEWOOD INVESTMENT CORPORATION | DOS Process Agent | 1114 AVENUE OF THE AMERICAS, FLOOR 34, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
XIAOPU CAO | Chief Executive Officer | 1114 AVENUE OF THE AMERICAS, 34TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2024-11-22 | Address | 1114 AVENUE OF THE AMERICAS, 34TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-10-02 | 2024-11-22 | Address | TWO COLUMBUS AVENUE, UNIT 17C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2017-10-24 | 2019-10-02 | Address | 160 RIVERSIDE BOULEVARD, 27F, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer) |
2013-10-03 | 2024-11-22 | Address | 1114 AVENUE OF THE AMERICAS, FLOOR 34, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122002608 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
221025000530 | 2022-10-25 | BIENNIAL STATEMENT | 2021-10-01 |
191002060021 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171024006276 | 2017-10-24 | BIENNIAL STATEMENT | 2017-10-01 |
131003000500 | 2013-10-03 | APPLICATION OF AUTHORITY | 2013-10-03 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State