Name: | ROSIE'S CORNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1986 (39 years ago) |
Date of dissolution: | 19 Mar 2012 |
Entity Number: | 1080082 |
ZIP code: | 13029 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 9689 BREWERTON RD, PO BOX 100, BREWERTON, NY, United States, 13029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN TARANTINO | Chief Executive Officer | 9689 BREWERTON RD, PO BOX 100, BREWERTON, NY, United States, 13029 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9689 BREWERTON RD, PO BOX 100, BREWERTON, NY, United States, 13029 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-06 | 2006-05-17 | Address | 9689 BREWERTON RD, PO BOX 100, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer) |
2004-12-06 | 2006-05-17 | Address | 9689 BREWERTON RD, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office) |
1993-07-01 | 2004-12-06 | Address | 903 KIRKPATRICK STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1993-07-01 | 2004-12-06 | Address | 300 PARK STREET, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office) |
1986-05-07 | 2004-12-06 | Address | 300 PARK ST, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120319000511 | 2012-03-19 | CERTIFICATE OF DISSOLUTION | 2012-03-19 |
100615002926 | 2010-06-15 | BIENNIAL STATEMENT | 2010-05-01 |
080606003090 | 2008-06-06 | BIENNIAL STATEMENT | 2008-05-01 |
060517002305 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
041206002118 | 2004-12-06 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State