ROSELAND HOLDING CORP.

Name: | ROSELAND HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1991 (34 years ago) |
Entity Number: | 1575124 |
ZIP code: | 12581 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 36 POPPA JOE WAY, STANFORDVILLE, NY, United States, 12581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCES FICHERA | Chief Executive Officer | PO BOX 190, STANFORDVILLE, NY, United States, 12581 |
Name | Role | Address |
---|---|---|
FRANCES FICHERA | DOS Process Agent | 36 POPPA JOE WAY, STANFORDVILLE, NY, United States, 12581 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-22 | 2007-09-17 | Address | 36 POPPA JOE WAY, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer) |
1999-10-07 | 2001-08-22 | Address | PO BOX 39, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer) |
1999-10-07 | 2001-08-22 | Address | HUNS LAKE RD, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process) |
1999-10-07 | 2001-08-22 | Address | HUNS LAKE RD, STANFORDVILLE, NY, 12581, USA (Type of address: Principal Executive Office) |
1997-09-08 | 1999-10-07 | Address | BOX 39, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090914002050 | 2009-09-14 | BIENNIAL STATEMENT | 2009-09-01 |
070917002405 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051104002690 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
030827002459 | 2003-08-27 | BIENNIAL STATEMENT | 2003-09-01 |
010822002151 | 2001-08-22 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State