Search icon

EMILY ROSE, LTD.

Company Details

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

DOS Process Agent

Name Role Address
EMILY ROSE, LTD. DOS Process Agent 22 FORREST DRIVE, LLOYD HARBOR, NY, United States, 11743

Chief Executive Officer

Name Role Address
MICHAEL MARX Chief Executive Officer 22 FORREST DR, HUNTINGTON, NY, United States, 11743

History

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)

Filings

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