Search icon

ROSIE'S CORNER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEPHEN TARANTINO Chief Executive Officer 9689 BREWERTON RD, PO BOX 100, BREWERTON, NY, United States, 13029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9689 BREWERTON RD, PO BOX 100, BREWERTON, NY, United States, 13029

History

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)

Filings

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