Name: | ROSENEL INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1957 (68 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 164476 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 1107 BROADWAY, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% ARTHUR L. ROSENEL | DOS Process Agent | 1107 BROADWAY, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1968-12-24 | 1969-06-17 | Address | 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1957-04-01 | 1968-12-24 | Address | 14 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112738 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C179082-2 | 1991-07-12 | ASSUMED NAME CORP INITIAL FILING | 1991-07-12 |
934210-5 | 1971-09-20 | CERTIFICATE OF MERGER | 1971-09-20 |
764126-5 | 1969-06-17 | CERTIFICATE OF AMENDMENT | 1969-06-17 |
724902-4 | 1968-12-24 | CERTIFICATE OF AMENDMENT | 1968-12-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State