Search icon

ROSARIO RESOURCES CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROSARIO RESOURCES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1991 (33 years ago)
Date of dissolution: 01 Aug 2000
Entity Number: 1599780
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 3424 PEACHTREE RD, STE 2100, ATLANTA, GA, United States, 30326
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
HELEN M FEENEY Chief Executive Officer 3424 PEACHTREE RD, STE 2100, ATLANTA, GA, United States, 30326

Links between entities

Type:
Headquarter of
Company Number:
0129506
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0276330
State:
CONNECTICUT

History

Start date End date Type Value
1994-02-22 1998-01-06 Address 5655 PEACHTREE PARKWAY, NORCROSS, GA, 30092, 2812, USA (Type of address: Chief Executive Officer)
1994-02-22 1998-01-06 Address C/O ALUMAX INC., 5655 PEACHTREE PARKWAY, NORCROSS, GA, 30092, 2812, USA (Type of address: Principal Executive Office)
1993-02-09 1994-02-22 Address 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1993-02-09 1994-02-22 Address % AMAX INC., 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)
1991-12-31 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
000801000062 2000-08-01 CERTIFICATE OF DISSOLUTION 2000-08-01
990915000555 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
980106002548 1998-01-06 BIENNIAL STATEMENT 1997-12-01
940222002319 1994-02-22 BIENNIAL STATEMENT 1993-12-01
930209003015 1993-02-09 BIENNIAL STATEMENT 1992-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State