Search icon

DESERT ROSE HOLDINGS INC

Company Details

Name: DESERT ROSE HOLDINGS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2018 (7 years ago)
Entity Number: 5399835
ZIP code: 11757
County: New York
Place of Formation: New York
Address: 101 N. WELLWOOD AVENUE, STE 9, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
IRA KAPLAN CPA DOS Process Agent 101 N. WELLWOOD AVENUE, STE 9, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
RONALD LOSNER Chief Executive Officer 101 N WELLWOOD AVE STE 9, SUITE 9, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 33 APRICOT COURT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 101 N WELLWOOD AVE STE 9, SUITE 9, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-01-24 Address 33 APRICOT COURT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-01-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-06-26 2025-01-24 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2023-06-26 2025-01-24 Address 101 N. WELLWOOD AVENUE, STE 9, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2022-11-07 2023-06-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2018-08-27 2023-06-26 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2018-08-27 2023-06-26 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2018-08-27 2022-11-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250124002514 2025-01-24 BIENNIAL STATEMENT 2025-01-24
230626003772 2023-06-26 BIENNIAL STATEMENT 2022-08-01
180827010321 2018-08-27 CERTIFICATE OF INCORPORATION 2018-08-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State