Name: | THE MONARCH ROSE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Apr 2017 (8 years ago) |
Entity Number: | 5124696 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | Professional software services business. Capable of designing, building, updating, and maintaining software systems. Ability to create multi-tier applications with database design, middle service, as well as mobile/web/api access. |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 917-524-9302
Website http://www.themonarchrose.com
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STFEC19CVW17 | 2024-12-03 | 3942 WILDER AVENUE, BRONX, NY, 10466, 2425, USA | 4287 KATONAH AVE, SUITE 138, BRONX, NY, 10470, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.themonarchrose.com |
Division Name | THE MONARCH ROSE |
Congressional District | 16 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-12-06 |
Initial Registration Date | 2022-12-20 |
Entity Start Date | 2017-04-24 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | THEODORE ROSE |
Role | CEO |
Address | 4287 KATONAH AVE, SUITE 138, BRONX, NY, 10470, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | THEODORE ROSE |
Role | CEO |
Address | 4287 KATONAH AVE, SUITE 138, BRONX, NY, 10470, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2024-09-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-27 | 2024-09-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-04-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-04-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-06-10 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-06-10 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-04-01 | 2021-06-10 | Address | 4287 KATONAH AVENUE, SUITE # 282, BRONX, NY, 10470, USA (Type of address: Service of Process) |
2019-04-22 | 2021-04-01 | Address | 4287 KATONAH AVENUE, SUITE # 282, BRONX, NY, 10470, USA (Type of address: Service of Process) |
2017-04-24 | 2021-06-10 | Address | 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-04-24 | 2019-04-22 | Address | 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909003484 | 2024-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-09 |
230427003139 | 2023-04-27 | BIENNIAL STATEMENT | 2023-04-01 |
220930007693 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022961 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210610000654 | 2021-06-10 | CERTIFICATE OF CHANGE | 2021-06-10 |
210401061600 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190422060133 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
170424010363 | 2017-04-24 | ARTICLES OF ORGANIZATION | 2017-04-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State