Name: | ROSEMAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1991 (33 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
Name | Role | Address |
---|---|---|
BEEKMAN FLORAL CO | DOS Process Agent | 884-1ST AVE., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROSEANNE AIELO | Chief Executive Officer | BEEKMAN FLORAL CO, 884 1ST AVE, NEW YORK, NY, United States, 10022 |
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) |
1993-10-01 | 1994-01-31 | Address | 9291 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1991-09-12 | 1994-01-31 | Address | 884 FIRST AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
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 |
940131002559 | 1994-01-31 | BIENNIAL STATEMENT | 1993-09-01 |
931001002736 | 1993-10-01 | BIENNIAL STATEMENT | 1992-09-01 |
910912000414 | 1991-09-12 | CERTIFICATE OF INCORPORATION | 1991-09-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State