Name: | ROSS MICROSYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1986 (39 years ago) |
Date of dissolution: | 21 Nov 2011 |
Entity Number: | 1076076 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 155 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
RICK ROSS | Chief Executive Officer | 155 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-27 | 2004-04-08 | Address | 155 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, 5710, USA (Type of address: Principal Executive Office) |
2002-03-27 | 2004-04-08 | Address | 155 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, 5710, USA (Type of address: Chief Executive Officer) |
1998-04-21 | 2002-03-27 | Address | 1 TIOGA COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1998-04-21 | 2002-03-27 | Address | 150 A AIRPORT EXEC. PARK, SUITE 155, NANUET, NY, 10954, 7401, USA (Type of address: Principal Executive Office) |
1998-04-21 | 2004-04-08 | Address | 150 A AIRPORT EXEC. PARK, SUITE 155, NANUET, NY, 10954, 7401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111121000096 | 2011-11-21 | CERTIFICATE OF DISSOLUTION | 2011-11-21 |
060413003420 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
040408002405 | 2004-04-08 | BIENNIAL STATEMENT | 2004-04-01 |
020327002973 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000413002385 | 2000-04-13 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State