Search icon

ROSEMAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSEMAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1991 (34 years ago)
Date of dissolution: 22 Jan 2009
Entity Number: 1574923
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 884-1ST AVE., NEW YORK, NY, United States, 10022
Principal Address: 8801 STORE ROAD, APT. 6C SOUTH, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEEKMAN FLORAL CO DOS Process Agent 884-1ST AVE., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROSEANNE AIELO Chief Executive Officer BEEKMAN FLORAL CO, 884 1ST AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-10-08 2001-09-14 Address BEEKMAN FLORAL CO, 884 1ST AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-01-31 1999-10-08 Address 231 74TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1994-01-31 1999-10-08 Address 9281 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1994-01-31 1999-10-08 Address 9281 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-10-01 1994-01-31 Address 9291 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090122000867 2009-01-22 CERTIFICATE OF DISSOLUTION 2009-01-22
031003002238 2003-10-03 BIENNIAL STATEMENT 2003-09-01
010914002294 2001-09-14 BIENNIAL STATEMENT 2001-09-01
991008002040 1999-10-08 BIENNIAL STATEMENT 1999-09-01
970930002511 1997-09-30 BIENNIAL STATEMENT 1997-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State