Name: | ROSEDALE GARDENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1961 (64 years ago) |
Entity Number: | 1656675 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1981 MARCUS AVENUE, SUITE C-131, LAKE SUCCESS, NY, United States, 11042 |
Address: | 7 TIMES SQUARE, 21ST FLOOR, New York, NY, United States, 10036 |
Shares Details
Shares issued 131210
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
METRO MANAGEMENT & DEVELOPMENT INC | Agent | 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101 |
Name | Role | Address |
---|---|---|
NORRIS MCLAUGHLIN & MARCUS | DOS Process Agent | 7 TIMES SQUARE, 21ST FLOOR, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
VIRMELLE BUNTIN | Chief Executive Officer | 1760 BRUCKNER BLVD, #13C, BRONX, NY, United States, 10473 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-26 | 2024-04-26 | Address | 1760 BRUCKNER BLVD, #13C, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer) |
2022-12-14 | 2024-04-26 | Shares | Share type: PAR VALUE, Number of shares: 131210, Par value: 10 |
2022-11-10 | 2022-12-14 | Shares | Share type: PAR VALUE, Number of shares: 131210, Par value: 10 |
2022-04-20 | 2022-11-10 | Shares | Share type: PAR VALUE, Number of shares: 131210, Par value: 10 |
2021-06-07 | 2024-04-26 | Address | 7 TIMES SQUARE, 21ST FLOOR, VALLEY STREAM, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240426001820 | 2024-04-26 | BIENNIAL STATEMENT | 2024-04-26 |
210607061213 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
190603061768 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180523002016 | 2018-05-23 | BIENNIAL STATEMENT | 2017-06-01 |
160921000718 | 2016-09-21 | CERTIFICATE OF CHANGE | 2016-09-21 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State