Search icon

ROSENBERG & PARKER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MATTHEW J. ROSENBERG (PRESIDENT) Chief Executive Officer 595 EAST SWEDESFORD ROAD, SUITE 350, WAYNE, PA, United States, 19087

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 595 EAST SWEDESFORD ROAD, SUITE 350, WAYNE, PA, United States, 19087

History

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)

Filings

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