Name: | CARDINAL ROSE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2014 (11 years ago) |
Entity Number: | 4590256 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CARDINAL ROSE GROUP, LLC |
Fictitious Name: | CARDINAL ROSE, LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CARDINAL ROSE GROUP, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-01 | 2020-06-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-30 | 2018-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-06-10 | 2016-08-30 | Address | 856 POST ROAD, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent) |
2014-06-10 | 2016-08-30 | Address | 856 POST ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200608060827 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
SR-67796 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180601007618 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
170119006330 | 2017-01-19 | BIENNIAL STATEMENT | 2016-06-01 |
160830000370 | 2016-08-30 | CERTIFICATE OF CHANGE | 2016-08-30 |
140610000896 | 2014-06-10 | APPLICATION OF AUTHORITY | 2014-06-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State