Search icon

ROSEWOOD APARTMENTS CORPORATION

Company Details

Name: ROSEWOOD APARTMENTS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1991 (34 years ago)
Date of dissolution: 27 Jun 2012
Entity Number: 1501631
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 4582 S ULSTER ST PKWY, STE 1100, DENVER, CO, United States, 80237
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TERRY CONSIDINE Chief Executive Officer 4582 S ULSTER ST PKWY, STE 1100, DENVER, CO, United States, 80237

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2007-03-06 2011-03-02 Address 4582 S ULSTER ST PKWY, STE 1100, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer)
2005-03-04 2007-03-06 Address 26 EXECUTIVE PARK, SUITE 125, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer)
2003-09-17 2005-03-04 Address 9090 WILSHIRE BLVD, STE 201, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
1999-09-22 2003-12-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-22 2003-12-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-03-04 2003-09-17 Address 9090 WILSHIRE BLVD, #201, BEVERLY HILLS, CA, 90211, USA (Type of address: Principal Executive Office)
1993-03-04 2003-09-17 Address 9090 WILSHIRE BLVD, #201, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
1991-01-14 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-01-14 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
120627000771 2012-06-27 CERTIFICATE OF TERMINATION 2012-06-27
110302002636 2011-03-02 BIENNIAL STATEMENT 2011-01-01
090202002820 2009-02-02 BIENNIAL STATEMENT 2009-01-01
070306002943 2007-03-06 BIENNIAL STATEMENT 2007-01-01
050304002821 2005-03-04 BIENNIAL STATEMENT 2005-01-01
031222000308 2003-12-22 CERTIFICATE OF CHANGE 2003-12-22
030917002746 2003-09-17 BIENNIAL STATEMENT 2003-01-01
010207002324 2001-02-07 BIENNIAL STATEMENT 2001-01-01
990922000938 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22
990407002314 1999-04-07 BIENNIAL STATEMENT 1999-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State