Name: | ROOSA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1986 (39 years ago) |
Entity Number: | 1069458 |
ZIP code: | 14779 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | PO BOX 67, SALAMANCA, NY, United States, 14779 |
Principal Address: | 7 DEVEREUX DR, ALLEGANY, NY, United States, 14706 |
Shares Details
Shares issued 1500
Share Par Value 15
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ROOSA | Chief Executive Officer | 4480 HUNGRY HOLLOW RD, GREAT VALLEY, NY, United States, 14741 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 67, SALAMANCA, NY, United States, 14779 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 4480 HUNGRY HOLLOW RD, GREAT VALLEY, NY, 14741, USA (Type of address: Chief Executive Officer) |
2008-03-25 | 2025-04-28 | Address | PO BOX 67, SALAMANCA, NY, 14779, USA (Type of address: Service of Process) |
2008-03-25 | 2025-04-28 | Address | 4480 HUNGRY HOLLOW RD, GREAT VALLEY, NY, 14741, USA (Type of address: Chief Executive Officer) |
1996-05-06 | 2008-03-25 | Address | HUNGRY HOLLOW RD, GREAT VALLEY, NY, 14741, USA (Type of address: Chief Executive Officer) |
1996-05-06 | 2008-03-25 | Address | 339 BROAD ST, SALAMANCA, NY, 14779, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428002212 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
140725002108 | 2014-07-25 | BIENNIAL STATEMENT | 2014-03-01 |
120508002295 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
100601002518 | 2010-06-01 | BIENNIAL STATEMENT | 2010-03-01 |
080325002359 | 2008-03-25 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State