Name: | ROSE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1983 (42 years ago) |
Entity Number: | 821462 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 234 EAST 121ST STREET, NEW YORK, NY, United States, 10035 |
Principal Address: | 234 EAST 121 STREET, NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEANNE MOLONEY | Chief Executive Officer | 234 EAST 121 STREET, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 234 EAST 121ST STREET, NEW YORK, NY, United States, 10035 |
Number | Type | End date |
---|---|---|
30DE0900624 | ASSOCIATE BROKER | 2026-02-13 |
10301202610 | ASSOCIATE BROKER | 2024-11-05 |
10371201194 | TRADENAME BROKER | 2025-04-07 |
10991218402 | REAL ESTATE PRINCIPAL OFFICE | No data |
40AN0951119 | REAL ESTATE SALESPERSON | 2026-07-14 |
40EP0933484 | REAL ESTATE SALESPERSON | 2026-01-31 |
10401248360 | REAL ESTATE SALESPERSON | 2025-03-14 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 234 EAST 121 STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-22 | 2024-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-04 | 2023-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-27 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-13 | 2025-02-03 | Address | 234 EAST 121 STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2006-09-20 | 2025-02-03 | Address | 234 EAST 121ST STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
1983-02-09 | 2006-09-20 | Address | 33 HOWARD PLACE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1983-02-09 | 2023-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203004667 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230202003991 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210817001613 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
210413060214 | 2021-04-13 | BIENNIAL STATEMENT | 2019-02-01 |
060920000764 | 2006-09-20 | CERTIFICATE OF CHANGE | 2006-09-20 |
960607000275 | 1996-06-07 | ANNULMENT OF DISSOLUTION | 1996-06-07 |
DP-986767 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
A949393-2 | 1983-02-09 | CERTIFICATE OF INCORPORATION | 1983-02-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6681787105 | 2020-04-14 | 0202 | PPP | 234 EAST 121ST STREET, NEW YORK, NY, 10035 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State