Name: | ROSA ENGLANDER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1960 (65 years ago) |
Entity Number: | 130289 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | New York |
Address: | 1218 AVENUE J, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M. ELSAYED | Chief Executive Officer | 1218 AVENUE J, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
M. ELSAYED | DOS Process Agent | 1218 AVENUE J, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-15 | 2006-07-03 | Address | 1218 AVE J, BROOKLYN, NY, 11230, 3604, USA (Type of address: Chief Executive Officer) |
1997-01-15 | 2006-07-03 | Address | 1218 AVE J, BROOKLYN, NY, 11230, 3604, USA (Type of address: Principal Executive Office) |
1997-01-15 | 2006-07-03 | Address | 1218 AVE J, BROOKLYN, NY, 11230, 3604, USA (Type of address: Service of Process) |
1960-07-11 | 1997-01-15 | Address | 292 MADISON AVE., RM. 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120808002495 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
101214002652 | 2010-12-14 | BIENNIAL STATEMENT | 2010-07-01 |
080924003173 | 2008-09-24 | BIENNIAL STATEMENT | 2008-07-01 |
060703002609 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
040722002474 | 2004-07-22 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State