Name: | ROSEGOLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1961 (64 years ago) |
Date of dissolution: | 17 Aug 2006 |
Entity Number: | 142529 |
ZIP code: | 12514 |
County: | New York |
Place of Formation: | New York |
Address: | 150 GREAT NECK RD, GREAT NECK, NY, United States, 12514 |
Principal Address: | 300 E 54TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GOLDSTEIN | Chief Executive Officer | 50 SUTTON PL SOUTH / #9J, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
J.M. LEVY & CO | DOS Process Agent | 150 GREAT NECK RD, GREAT NECK, NY, United States, 12514 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 2006-01-04 | Address | 120 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1993-01-07 | 2006-01-04 | Address | 120 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2006-01-04 | Address | 800 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1980-12-30 | 1999-02-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1000 |
1976-03-30 | 1993-01-07 | Address | 800 THIRD AVENUEET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060817000315 | 2006-08-17 | CERTIFICATE OF DISSOLUTION | 2006-08-17 |
060104002529 | 2006-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
050106000508 | 2005-01-06 | CERTIFICATE OF AMENDMENT | 2005-01-06 |
031021002311 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
991130002361 | 1999-11-30 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State