Search icon

ROSE MT. VERNON CORPORATION

Company Details

Name: ROSE MT. VERNON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1986 (39 years ago)
Entity Number: 1102202
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 875 EAST 219TH ST, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 EAST 219TH ST, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
MARASH SHKRELI Chief Executive Officer 875 EAST 219TH ST, BRONX, NY, United States, 10467

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 875 EAST 219TH ST, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2023-10-31 2025-02-21 Address 875 EAST 219TH ST, BRONX, NY, 10467, USA (Type of address: Service of Process)
2023-10-31 2023-10-31 Address 875 EAST 219TH ST, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2023-10-31 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2025-02-21 Address 875 EAST 219TH ST, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-16 2023-10-31 Address 875 EAST 219TH ST, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250221003729 2025-02-21 BIENNIAL STATEMENT 2025-02-21
231031000360 2023-10-31 BIENNIAL STATEMENT 2022-08-01
171016006351 2017-10-16 BIENNIAL STATEMENT 2016-08-01
130827002208 2013-08-27 BIENNIAL STATEMENT 2012-08-01
B387221-2 1986-08-04 CERTIFICATE OF INCORPORATION 1986-08-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State