Search icon

ROSINKA, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSINKA, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1998 (27 years ago)
Date of dissolution: 28 Oct 2024
Entity Number: 2266641
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8016 20TH AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARINA TABAKOVA Chief Executive Officer 8016 20TH AVE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8016 20TH AVE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2000-07-19 2024-11-13 Address 8016 20TH AVE, BROOKLYN, NY, 11214, 1809, USA (Type of address: Chief Executive Officer)
2000-07-19 2024-11-13 Address 8016 20TH AVE, BROOKLYN, NY, 11214, 1809, USA (Type of address: Service of Process)
1998-06-05 2000-07-19 Address 8016 20TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1998-06-05 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241113001544 2024-10-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-28
120716002651 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100722002849 2010-07-22 BIENNIAL STATEMENT 2010-06-01
080613002021 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060804002689 2006-08-04 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
150122 CL VIO INVOICED 2011-11-28 375 CL - Consumer Law Violation
125750 CL VIO INVOICED 2010-12-02 312.5 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State