Name: | ROSETTA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1997 (28 years ago) |
Entity Number: | 2193906 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 6 FIORE CIRCLE, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 FIORE CIRCLE, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
ROY VINCENT | Chief Executive Officer | 185 HENRY JOHNSON BLVD, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | 185 HENRY JOHNSON BLVD, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-20 | 2024-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-10-15 | 2024-03-12 | Address | 185 HENRY JOHNSON BLVD, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
1997-10-28 | 2024-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312001299 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
210210060361 | 2021-02-10 | BIENNIAL STATEMENT | 2019-10-01 |
190823002089 | 2019-08-23 | BIENNIAL STATEMENT | 2017-10-01 |
111101002336 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
091022002878 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State