Name: | EMILY ROSE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1995 (30 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1942004 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 FORREST DRIVE, LLOYD HARBOR, NY, United States, 11743 |
Principal Address: | 22 FORREST DR, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMILY ROSE, LTD. | DOS Process Agent | 22 FORREST DRIVE, LLOYD HARBOR, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
MICHAEL MARX | Chief Executive Officer | 22 FORREST DR, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-05 | 2022-02-12 | Address | 22 FORREST DRIVE, LLOYD HARBOR, NY, 11743, USA (Type of address: Service of Process) |
1997-07-10 | 2022-02-12 | Address | 22 FORREST DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1997-07-10 | 2003-06-25 | Address | 22 FORREST DR, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1997-07-10 | 2017-07-05 | Address | 22 FORREST DR, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1995-07-25 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-07-25 | 1997-07-10 | Address | 490 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220212000627 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
170705006693 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701006633 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130710006711 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110902002615 | 2011-09-02 | BIENNIAL STATEMENT | 2011-07-01 |
090702002511 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070712002680 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
050831002345 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
030625002059 | 2003-06-25 | BIENNIAL STATEMENT | 2003-07-01 |
010720002612 | 2001-07-20 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State