Name: | ROSE TRUNK MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1968 (57 years ago) |
Entity Number: | 225323 |
ZIP code: | 11563 |
County: | Kings |
Place of Formation: | New York |
Address: | 303 MERRICK RD, LYNBROOK, NY, United States, 11563 |
Principal Address: | 3935 SALLY LANE, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 MERRICK RD, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
MELVIN LAPIDUS | Chief Executive Officer | 303 MERRICK RD, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-08 | 2008-07-11 | Address | 800 ALABAMA AVE, BROOKYN, NY, 11207, USA (Type of address: Service of Process) |
1995-07-17 | 2008-07-11 | Address | 800 ALABAMA AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 1998-07-08 | Address | 800 ALABAMA AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
1995-07-17 | 1998-07-08 | Address | 800 ALABAMA AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
1968-07-01 | 1983-03-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080711003067 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060619002780 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
031121002623 | 2003-11-21 | BIENNIAL STATEMENT | 2002-07-01 |
C280366-2 | 1999-10-27 | ASSUMED NAME CORP INITIAL FILING | 1999-10-27 |
980708002799 | 1998-07-08 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State