ROVE VENTURES INC.

Name: | ROVE VENTURES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2021 (4 years ago) |
Entity Number: | 5940568 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 169 Madison Ave. #2028, New York, NY, United States, 10016 |
Address: | 169 madison avenue, #2028, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 madison avenue, #2028, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JONAH HANIG | Chief Executive Officer | 169 MADISON AVE. #2028, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-02 | 2025-02-02 | Address | 169 MADISON AVE. #2028, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2025-02-02 | Address | 169 MADISON AVE. #2028, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2025-02-02 | Address | 169 madison avenue, #2028, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2024-09-17 | 2024-11-08 | Address | 169 MADISON AVE. #2028, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2024-11-08 | Address | 245 8TH AVE. #2028, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000599 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
241108000694 | 2024-09-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-24 |
240917001247 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
210212000204 | 2021-02-12 | APPLICATION OF AUTHORITY | 2021-02-12 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State