Name: | ROSEG CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1953 (72 years ago) |
Entity Number: | 92274 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEG CAB CORP. | DOS Process Agent | 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ARIEL WOLKOWICKI | Chief Executive Officer | 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2024-03-28 | Address | 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-11-14 | 2024-03-28 | Address | 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-08-29 | 2024-03-28 | Address | 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-10-28 | 2005-11-14 | Address | 30 ROCKEFELLER PL, NEW YORK, NY, 10112, USA (Type of address: Principal Executive Office) |
1996-10-28 | 2005-11-14 | Address | 30 ROCKEFELLER PL, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328002815 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220210002752 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
191206060231 | 2019-12-06 | BIENNIAL STATEMENT | 2019-09-01 |
171122006181 | 2017-11-22 | BIENNIAL STATEMENT | 2017-09-01 |
151109006286 | 2015-11-09 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State