Name: | TEAM ROSELLI CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1991 (34 years ago) |
Date of dissolution: | 05 Dec 2019 |
Entity Number: | 1517154 |
ZIP code: | 10524 |
County: | Westchester |
Place of Formation: | New York |
Address: | 31 OLD WEST POINT RD E, GARRISON, NY, United States, 10524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 OLD WEST POINT RD E, GARRISON, NY, United States, 10524 |
Name | Role | Address |
---|---|---|
JOHN ROSELLI | Chief Executive Officer | 31 OLD WEST POINT RD E, GARRISON, NY, United States, 10524 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-03 | 2003-03-05 | Address | 31 OID WEST POINT RD D, GARRISON, NY, 10524, 3409, USA (Type of address: Service of Process) |
1999-03-23 | 2001-04-03 | Address | 112 PINE AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1993-06-23 | 2001-04-03 | Address | 112 PINE AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 2001-04-03 | Address | 112 PINE AVENUE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
1993-06-23 | 1999-03-23 | Address | 35 ALLAPARTUS ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191205000033 | 2019-12-05 | CERTIFICATE OF DISSOLUTION | 2019-12-05 |
090306002918 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070323002198 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050427002194 | 2005-04-27 | BIENNIAL STATEMENT | 2005-03-01 |
030305002264 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State