Name: | ROSENBERG & PARKER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2015 (10 years ago) |
Entity Number: | 4743649 |
ZIP code: | 19087 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 595 EAST SWEDESFORD ROAD, SUITE 350, WAYNE, PA, United States, 19087 |
Name | Role | Address |
---|---|---|
MATTHEW J. ROSENBERG (PRESIDENT) | Chief Executive Officer | 595 EAST SWEDESFORD ROAD, SUITE 350, WAYNE, PA, United States, 19087 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 595 EAST SWEDESFORD ROAD, SUITE 350, WAYNE, PA, United States, 19087 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-20 | 2025-01-28 | Address | 595 EAST SWEDESFORD ROAD, SUITE 350, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer) |
2018-12-04 | 2021-04-20 | Address | 595 EAST SWEDESFORD ROAD, SUITE 350, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer) |
2018-10-29 | 2025-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-04-17 | 2018-10-29 | Address | 455 SOUTH GULPH ROAD, SUITE 400, KING OF PRUSSIA, PA, 19406, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128003035 | 2025-01-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-01-27 |
210420060457 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190423060304 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
181204006471 | 2018-12-04 | BIENNIAL STATEMENT | 2017-04-01 |
181029000493 | 2018-10-29 | CERTIFICATE OF CHANGE | 2018-10-29 |
150417000179 | 2015-04-17 | APPLICATION OF AUTHORITY | 2015-04-17 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State