Search icon

ROSE, PATCHOGUE, INC.

Company Details

Name: ROSE, PATCHOGUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1960 (65 years ago)
Date of dissolution: 17 Oct 2019
Entity Number: 131189
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 74 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 3000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
JAN ROSENBLATT Chief Executive Officer 74 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
112048725
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-15 2012-08-14 Address 74 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-04-12 2010-09-15 Address 74 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1960-08-18 1983-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-08-18 1993-09-27 Address 74 E. MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191017000350 2019-10-17 CERTIFICATE OF DISSOLUTION 2019-10-17
140801007013 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120814006292 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100915002779 2010-09-15 BIENNIAL STATEMENT 2010-08-01
080821002347 2008-08-21 BIENNIAL STATEMENT 2008-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State