Name: | ROSA MAE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1997 (28 years ago) |
Date of dissolution: | 03 Aug 2022 |
Entity Number: | 2162557 |
ZIP code: | 91401 |
County: | New York |
Place of Formation: | New York |
Address: | 13300 VICTORY BLVD. #324, VAN NUYS, CA, United States, 91401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROSA MAE, INC., CONNECTICUT | 1391405 | CONNECTICUT |
Name | Role | Address |
---|---|---|
KIM DICKENS | Chief Executive Officer | 13300 VICTORY BLVD. #324, VAN NUYS, CA, United States, 91401 |
Name | Role | Address |
---|---|---|
KIM DICKENS | DOS Process Agent | 13300 VICTORY BLVD. #324, VAN NUYS, CA, United States, 91401 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-24 | 2021-05-07 | Address | C/O SIGMUND BALABAN & CO, 40 BROAD ST, NEW YORK, NY, 16004, USA (Type of address: Chief Executive Officer) |
1999-09-17 | 2001-07-24 | Address | % SIGMUND BALABAN & CO, 40 BROAD ST., NEW YORK, NY, 16004, USA (Type of address: Chief Executive Officer) |
1997-07-16 | 2021-05-07 | Address | 40 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220803000268 | 2022-08-02 | CERTIFICATE OF MERGER | 2022-08-02 |
210507060529 | 2021-05-07 | BIENNIAL STATEMENT | 2019-07-01 |
010724002023 | 2001-07-24 | BIENNIAL STATEMENT | 2001-07-01 |
990917002300 | 1999-09-17 | BIENNIAL STATEMENT | 1999-07-01 |
970716000383 | 1997-07-16 | CERTIFICATE OF INCORPORATION | 1997-07-16 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State