Search icon

ROSST ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSST ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2000 (25 years ago)
Date of dissolution: 15 Aug 2024
Entity Number: 2483866
ZIP code: 11804
County: Nassau
Place of Formation: New York
Address: 5 ROTTKAMP PLACE, OLD BETHPAGE, NY, United States, 11804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 ROTTKAMP PLACE, OLD BETHPAGE, NY, United States, 11804

Chief Executive Officer

Name Role Address
LILIYA ROTENBERG Chief Executive Officer 5 ROTTKAMP PLACE, OLD BETHPAGE, NY, United States, 11804

Unique Entity ID

CAGE Code:
6N7F2
UEI Expiration Date:
2016-03-14

Business Information

Activation Date:
2015-03-15
Initial Registration Date:
2012-02-02

Commercial and government entity program

CAGE number:
6N7F2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
ARMEN OGANESIAN

History

Start date End date Type Value
2012-04-17 2024-08-20 Address 5 ROTTKAMP PLACE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
2012-04-17 2024-08-20 Address 5 ROTTKAMP PLACE, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2008-03-03 2012-04-17 Address 5 ROTTKAMP PLACE, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2008-03-03 2012-04-17 Address 5 ROTTKAMP PLACE, OLD BETHPAGE, NY, 11804, USA (Type of address: Principal Executive Office)
2008-03-03 2012-04-17 Address 5 ROTTKAMP PLACE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820003541 2024-08-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-15
200304060198 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180316006015 2018-03-16 BIENNIAL STATEMENT 2018-03-01
160307006028 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140307007300 2014-03-07 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State