Name: | SIDNEY ROSENWASSER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1970 (55 years ago) |
Date of dissolution: | 11 Sep 2008 |
Entity Number: | 233201 |
ZIP code: | 11005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 269-25A GRAND CENTRAL PKWY, FLORAL PARK, NY, United States, 11005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 269-25A GRAND CENTRAL PKWY, FLORAL PARK, NY, United States, 11005 |
Name | Role | Address |
---|---|---|
SIDNEY ROSENWASSER | Chief Executive Officer | 269-25A GRAND CENTRAL PKWY, FLORAL PARK, NY, United States, 11005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-07 | 2004-04-12 | Address | 269-25A GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, 1015, USA (Type of address: Principal Executive Office) |
2002-05-07 | 2004-04-12 | Address | 269-25A GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, 1015, USA (Type of address: Chief Executive Officer) |
2002-05-07 | 2004-04-12 | Address | 269-25A GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, 1015, USA (Type of address: Service of Process) |
1995-03-14 | 2002-05-07 | Address | 271-29N GRAND CENTRAL PARKWAY, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer) |
1995-03-14 | 2002-05-07 | Address | 271-29N GRAND CENTRAL PARKWAY, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080911000293 | 2008-09-11 | CERTIFICATE OF DISSOLUTION | 2008-09-11 |
060419002686 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
040412002174 | 2004-04-12 | BIENNIAL STATEMENT | 2004-04-01 |
020507002996 | 2002-05-07 | BIENNIAL STATEMENT | 2002-04-01 |
000503002274 | 2000-05-03 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State