Name: | ROSE AIELLO ASSOCIATES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1988 (36 years ago) |
Entity Number: | 1310782 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 750 Lexington Avenue, 9th floor, NY NY 10022, new york, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANNE GARDA | DOS Process Agent | 750 Lexington Avenue, 9th floor, NY NY 10022, new york, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DIANNE GARDA | Chief Executive Officer | 750 LEXINGTON AVENUE, 9TH FLOOR, NY NY 10022, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-01-22 | Address | 750 LEXINGTON AVENUE, 9TH FLOOR, NY NY 10022, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-12-07 | 2024-01-22 | Address | 307 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-03-10 | 2006-12-07 | Address | 845 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-03-10 | 2024-01-22 | Address | 307 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2000-12-19 | 2005-03-10 | Address | 45 SUTTON PL SOUTH, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-07-14 | 2005-03-10 | Address | 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-07-14 | 2005-03-10 | Address | 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1988-12-05 | 2000-12-19 | Address | 230 CENTRAL PARK SOUTH, APARTMENT 11F, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-12-05 | 2024-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122000853 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
110103002316 | 2011-01-03 | BIENNIAL STATEMENT | 2010-12-01 |
081203003139 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061207002621 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
050310002275 | 2005-03-10 | BIENNIAL STATEMENT | 2004-12-01 |
021204002488 | 2002-12-04 | BIENNIAL STATEMENT | 2002-12-01 |
001219002146 | 2000-12-19 | BIENNIAL STATEMENT | 2000-12-01 |
970408002652 | 1997-04-08 | BIENNIAL STATEMENT | 1996-12-01 |
950714002102 | 1995-07-14 | BIENNIAL STATEMENT | 1993-12-01 |
B713904-3 | 1988-12-05 | CERTIFICATE OF INCORPORATION | 1988-12-05 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State