Search icon

ROSEGOLD, INC.

Company Details

Name: ROSEGOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1961 (63 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

Chief Executive Officer

Name Role Address
JOSEPH GOLDSTEIN Chief Executive Officer 50 SUTTON PL SOUTH / #9J, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
J.M. LEVY & CO DOS Process Agent 150 GREAT NECK RD, GREAT NECK, NY, United States, 12514

History

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)
1961-11-13 1980-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-11-13 1976-03-30 Address 122 E. 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

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
990210000886 1999-02-10 CERTIFICATE OF AMENDMENT 1999-02-10
971120002527 1997-11-20 BIENNIAL STATEMENT 1997-11-01
931110002280 1993-11-10 BIENNIAL STATEMENT 1993-11-01
930107002339 1993-01-07 BIENNIAL STATEMENT 1992-11-01
C183427-2 1991-12-06 ASSUMED NAME CORP INITIAL FILING 1991-12-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State