Search icon

ROSY STAR, INC.

Company Details

Name: ROSY STAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1996 (29 years ago)
Date of dissolution: 13 Feb 2009
Entity Number: 2053554
ZIP code: 10036
County: New York
Place of Formation: New Jersey
Address: 15 W 47TH ST, STE 404, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 W 47TH ST, STE 404, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RAJESH K DUGAR Chief Executive Officer 15 W 47TH ST, STE 404, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-11-13 2005-01-13 Address 15 WEST 47TH ST, STE 800, NEW YORK, NY, 10036, 3305, USA (Type of address: Principal Executive Office)
2000-11-13 2005-01-13 Address 15 WEST 47TH ST, STE 800, NEW YORK, NY, 10036, 3305, USA (Type of address: Chief Executive Officer)
2000-11-13 2005-01-13 Address 15 WEST 47TH ST, STE 800, NEW YORK, NY, 10036, 3305, USA (Type of address: Service of Process)
1998-09-21 2000-11-13 Address 1961 MORRIS AVE., STE. A-8, UNION, NJ, 07083, 4502, USA (Type of address: Chief Executive Officer)
1998-09-21 2000-11-13 Address 1961 MORRIS AVE., STE. A-8, UNION, NJ, 07083, 4502, USA (Type of address: Service of Process)
1998-09-21 2000-11-13 Address 1961 MORRIS AVE., STE. A-8, UNION, NJ, 07083, 4502, USA (Type of address: Principal Executive Office)
1996-08-01 1998-09-21 Address 2 WEST 46 STREET STE 405, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090213000521 2009-02-13 CERTIFICATE OF TERMINATION 2009-02-13
060912002327 2006-09-12 BIENNIAL STATEMENT 2006-08-01
050113002150 2005-01-13 BIENNIAL STATEMENT 2004-08-01
020913002177 2002-09-13 BIENNIAL STATEMENT 2002-08-01
001113002142 2000-11-13 BIENNIAL STATEMENT 2000-08-01
980921002101 1998-09-21 BIENNIAL STATEMENT 1998-08-01
960801000501 1996-08-01 APPLICATION OF AUTHORITY 1996-08-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State