Name: | ROSEWOOD MEADOWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1988 (37 years ago) |
Date of dissolution: | 09 Mar 2012 |
Entity Number: | 1265940 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1385 EMPIRE BLVD, ROCHESTER, NY, United States, 14609 |
Principal Address: | 1385 EMPIRE BLVD., ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS R. MELI | Chief Executive Officer | 1385 EMPIRE BLVD., ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1385 EMPIRE BLVD, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-23 | 2000-05-02 | Address | 1385 EMPIRE BLVD., ROCHESTER, NY, 14580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120309000617 | 2012-03-09 | CERTIFICATE OF MERGER | 2012-03-09 |
100517002181 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080519002247 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060510002699 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040520002022 | 2004-05-20 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State