ROSEWOOD APARTMENTS CORPORATION

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TERRY CONSIDINE | Chief Executive Officer | 4582 S ULSTER ST PKWY, STE 1100, DENVER, CO, United States, 80237 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State