Search icon

TEAM ROSELLI CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 OLD WEST POINT RD E, GARRISON, NY, United States, 10524

Chief Executive Officer

Name Role Address
JOHN ROSELLI Chief Executive Officer 31 OLD WEST POINT RD E, GARRISON, NY, United States, 10524

Form 5500 Series

Employer Identification Number (EIN):
133608021
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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