Name: | ROSLYN REAL ESTATE ASSET CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1997 (28 years ago) |
Date of dissolution: | 04 Oct 2024 |
Entity Number: | 2139179 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 615 MERRICK AVE., WESTBURY, NY, United States, 11590 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TERRI OSTER | Chief Executive Officer | 615 MERRICK AVE., WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-07 | Address | 615 MERRICK AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2024-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-05-15 | 2024-10-07 | Address | 615 MERRICK AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-05-15 | Address | 615 MERRICK AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2024-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007000387 | 2024-10-04 | CERTIFICATE OF TERMINATION | 2024-10-04 |
230515002120 | 2023-05-15 | BIENNIAL STATEMENT | 2023-05-01 |
210518060108 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190507060440 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
170508006215 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State