Search icon

ROSE OF MEMORY, INC.

Print

Details

Entity Number 6427953

Status Active

NameROSE OF MEMORY, INC.

CountyNew York

Date of registration 10 Mar 2022 (3 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Foreign Legal NameROSE OF MEMORY, INC.

Address 1 Rockefeller Plaza,Suite 1204, New York, NY, United States, 10020

Address ZIP code 10020

Principal Address 2121 Avenue of the Stars, Suite 2200, Los Angeles, CA, United States, 90067

Principal Address ZIP code 90067

DOS Process Agent

Name Role Address

ERESIDENTAGENT, INC.

DOS Process Agent

1 Rockefeller Plaza,Suite 1204, New York, NY, United States, 10020

Agent

Name Role Address

ERESIDENTAGENT, INC.

Agent

1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address

ESTHER MCGREGOR

Chief Executive Officer

2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value

2024-03-13

2024-04-17

Address

2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)

2024-03-13

2024-04-17

Address

99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

2024-03-13

2024-04-17

Address

1 Rockefeller Plaza,Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)

2022-03-11

2024-03-13

Address

99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

2022-03-11

2024-03-13

Address

99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240417001372

2024-04-03

CERTIFICATE OF CHANGE BY ENTITY

2024-04-03

240313003847

2024-03-13

BIENNIAL STATEMENT

2024-03-13

220311002925

2022-03-10

APPLICATION OF AUTHORITY

2022-03-10

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts