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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 W 47TH ST, STE 404, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RAJESH K DUGAR | Chief Executive Officer | 15 W 47TH ST, STE 404, NEW YORK, NY, United States, 10036 |
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) |
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