Search icon

ROSE HARBOR ENTERPRISES, INC.

Company Details

Name: ROSE HARBOR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1990 (35 years ago)
Date of dissolution: 10 Oct 2001
Entity Number: 1435730
ZIP code: 10016
County: New York
Place of Formation: North Carolina
Address: GLENDA KIRBY, 295 FIFTH AVE, NEW YORK, NY, United States, 10016
Principal Address: 295 FIFTH AVE, 12TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GLENDA KIRBY, 295 FIFTH AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GLENDA M. KIRBY Chief Executive Officer 295 FIFTH AVE., 12TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1996-04-30 2000-04-17 Address 295 FIFTH AVE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-10-29 1996-04-30 Address LANSCOT-ARLEN FABRICS, INC., 295 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-10-29 1996-04-30 Address 295 FIFTH AVE., 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1990-05-02 2000-09-14 Name LANSCOT-ARLEN FABRICS, INC.
1990-04-06 1990-05-02 Name LANSCOT-ARLEN, INC.
1990-04-02 1990-04-06 Name CABARRUS CONSOLIDATING & MANAGEMENT COMPANY
1990-04-02 1996-04-30 Address LANSCOT-ARLEN FABRICS, 295 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011010000243 2001-10-10 CERTIFICATE OF TERMINATION 2001-10-10
000914000678 2000-09-14 CERTIFICATE OF AMENDMENT 2000-09-14
000417002745 2000-04-17 BIENNIAL STATEMENT 2000-04-01
960430002318 1996-04-30 BIENNIAL STATEMENT 1996-04-01
000044007999 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921029002145 1992-10-29 BIENNIAL STATEMENT 1992-04-01
C136668-2 1990-05-02 CERTIFICATE OF AMENDMENT 1990-05-02
C127670-2 1990-04-06 CERTIFICATE OF AMENDMENT 1990-04-06
C125211-4 1990-04-02 APPLICATION OF AUTHORITY 1990-04-02

Date of last update: 22 Jan 2025

Sources: New York Secretary of State