Search icon

JEFFREY ROSEN INTERIOR DESIGN, INC.

Company Details

Name: JEFFREY ROSEN INTERIOR DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1984 (41 years ago)
Entity Number: 914851
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 109 E 73RD ST APT 6B, NEW YORK, NY, United States, 10021
Principal Address: 109 E 73RD ST, APT 6B, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 E 73RD ST APT 6B, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JEFFREY ROSEN Chief Executive Officer 109 E 73RD ST, APT 6B, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2023-10-18 2023-10-18 Address 109 E 73RD ST, APT 6B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 109 E 73RD ST, APT 6B, NEW YORK, NY, 10021, 6500, USA (Type of address: Chief Executive Officer)
2010-07-01 2023-10-18 Address 109 E 73RD ST APT 6B, NEW YORK, NY, 10021, 6500, USA (Type of address: Service of Process)
2010-07-01 2023-10-18 Address 109 E 73RD ST, APT 6B, NEW YORK, NY, 10021, 6500, USA (Type of address: Chief Executive Officer)
2008-06-03 2010-07-01 Address 109 E 73RD ST APT 4A, NEW YORK, NY, 10021, 6500, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018000343 2023-10-18 BIENNIAL STATEMENT 2022-05-01
120629002291 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100701003345 2010-07-01 BIENNIAL STATEMENT 2010-05-01
080603002703 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060512002330 2006-05-12 BIENNIAL STATEMENT 2006-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State