ROSSMORE BUILDING CORP.
Headquarter
Name: | ROSSMORE BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1997 (28 years ago) |
Entity Number: | 2117886 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 144 CRESTWOOD AVE, CRESTWOOD, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144 CRESTWOOD AVE, CRESTWOOD, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
MARY MC CUSKER | Chief Executive Officer | 144 CRESTWOOD AVE, CRESTWOOD, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-11 | 2024-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-11 | 2023-04-11 | Address | 144 CRESTWOOD AVE, CRESTWOOD, NY, 10707, USA (Type of address: Chief Executive Officer) |
2005-06-15 | 2023-04-11 | Address | 144 CRESTWOOD AVE, CRESTWOOD, NY, 10707, USA (Type of address: Service of Process) |
2005-06-15 | 2023-04-11 | Address | 144 CRESTWOOD AVE, CRESTWOOD, NY, 10707, USA (Type of address: Chief Executive Officer) |
2001-02-23 | 2005-06-15 | Address | 138 CRESTWOOD AVE, CRESTWOOD, NY, 10707, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230411001506 | 2023-04-11 | BIENNIAL STATEMENT | 2023-02-01 |
130718002127 | 2013-07-18 | BIENNIAL STATEMENT | 2013-02-01 |
110324003449 | 2011-03-24 | BIENNIAL STATEMENT | 2011-02-01 |
090204002839 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070326003021 | 2007-03-26 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State