Search icon

REGAN ROSE PROPERTY PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REGAN ROSE PROPERTY PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 2001 (24 years ago)
Date of dissolution: 30 May 2024
Entity Number: 2659492
ZIP code: 10701
County: Broome
Place of Formation: New York
Address: 1155 WARBURTON AVE STE 1R, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY M REGAN Chief Executive Officer 1155 WARBURTON AVE STE 1R, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
MARY M REGAN DOS Process Agent 1155 WARBURTON AVE STE 1R, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 1155 WARBURTON AVE STE 1R, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-14 Address 1155 WARBURTON AVE STE 1R, YONKERS, NY, 10701, 1076, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-06-14 Address 1155 WARBURTON AVE STE 1R, YONKERS, NY, 10701, 1076, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-08-30 Address 1155 WARBURTON AVE STE 1R, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240614002086 2024-05-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-30
230830000219 2023-08-30 BIENNIAL STATEMENT 2023-07-01
190726060181 2019-07-26 BIENNIAL STATEMENT 2019-07-01
170721006215 2017-07-21 BIENNIAL STATEMENT 2017-07-01
150803008204 2015-08-03 BIENNIAL STATEMENT 2015-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State