Name: | ROSSITER FINANCIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1998 (27 years ago) |
Entity Number: | 2263121 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 175 WEST CARVER STREET, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 1 GERRIET CT, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY ROSSITER | Chief Executive Officer | 175 W CARVER ST, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
C/O TIMOTHY ROSSITER, CFP | DOS Process Agent | 175 WEST CARVER STREET, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-01 | 2012-05-09 | Address | 14 SHELDON PL, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2000-05-12 | 2010-06-01 | Address | 8 CAMEO RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140502006739 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120509006559 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
100601002708 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
090728000687 | 2009-07-28 | CERTIFICATE OF AMENDMENT | 2009-07-28 |
080521002839 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State