ROSEWOOD LANDSCAPING, INC.

Name: | ROSEWOOD LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1995 (30 years ago) |
Date of dissolution: | 17 Nov 2011 |
Entity Number: | 1886591 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | GEORGE F SIEVERS, 225 CEDRUS AVE, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE F SIEVERS | Chief Executive Officer | 225 CEDRUS AVE, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GEORGE F SIEVERS, 225 CEDRUS AVE, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-30 | 2005-02-11 | Address | 225 CEDRUS AVE, EAST NORHTPORT, NY, 11731, 4514, USA (Type of address: Principal Executive Office) |
2001-01-30 | 2005-02-11 | Address | 225 CEDRUS AVE, EAST NORTHPORT, NY, 11731, 4514, USA (Type of address: Service of Process) |
1997-02-14 | 2001-01-30 | Address | 225 CEDRUS AVE, EAST NORTHPORT, NY, 11731, 4514, USA (Type of address: Chief Executive Officer) |
1997-02-14 | 2001-01-30 | Address | 225 CEDRUS AVE, EAST NORTHPORT, NY, 11731, 4514, USA (Type of address: Principal Executive Office) |
1997-02-14 | 2001-01-30 | Address | 225 CEDRUS AVE, EAST NORTHPORT, NY, 11731, 4514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111117000812 | 2011-11-17 | CERTIFICATE OF DISSOLUTION | 2011-11-17 |
110118002549 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
081226002178 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
070112002090 | 2007-01-12 | BIENNIAL STATEMENT | 2007-01-01 |
050211003070 | 2005-02-11 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State