Name: | ROSEMONT PRESS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1963 (62 years ago) |
Entity Number: | 156074 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 35 WEST JEFRYN BLVD., DEER PARK, NY, United States, 11729 |
Principal Address: | 35 WEST JEFRYN BLVD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J REARDON | Chief Executive Officer | 30 WILTON RD, COLD SPRING HARBOR, NY, United States, 11724 |
Name | Role | Address |
---|---|---|
ROSEMONT PRESS INCORPORATED | DOS Process Agent | 35 WEST JEFRYN BLVD., DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-25 | 2014-02-26 | Address | 35 WEST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2005-06-08 | 2007-05-25 | Address | 424 W 33RD ST, 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-06-25 | 2005-06-08 | Address | 424 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-01-28 | 1993-06-25 | Address | 30 WILTON RD, COLD SPRING HARBOR, NY, 00000, USA (Type of address: Principal Executive Office) |
1993-01-28 | 2005-06-08 | Address | 424 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140226000407 | 2014-02-26 | CERTIFICATE OF AMENDMENT | 2014-02-26 |
070525002499 | 2007-05-25 | BIENNIAL STATEMENT | 2007-04-01 |
050608002178 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
990414002285 | 1999-04-14 | BIENNIAL STATEMENT | 1999-04-01 |
930625002236 | 1993-06-25 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State