Search icon

ROSEWOOD HUDSON & ASSOCIATES, INC.

Company Details

Name: ROSEWOOD HUDSON & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 2002 (23 years ago)
Date of dissolution: 09 Dec 2004
Entity Number: 2797572
ZIP code: 24036
County: Kings
Place of Formation: Virginia
Address: P.O. BOX 13386, ROANOKE, VA, United States, 24036
Principal Address: 3353 ORANGE AVE, ROANOKE, VA, United States, 24012

Contact Details

Phone +1 866-842-6246

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 13386, ROANOKE, VA, United States, 24036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD E WOOLWINE Chief Executive Officer 3353 ORANGE AVE, ROANOKE, VA, United States, 24012

Licenses

Number Status Type Date End date
1118898-DCA Inactive Business 2002-08-22 2005-01-31

History

Start date End date Type Value
2004-10-14 2004-12-09 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2003-08-19 2004-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-08-06 2003-08-19 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent)
2002-08-06 2004-10-14 Address 4423 PHEASANT RIDGE ROAD, SUITE 200, ROANOKE, VA, 24014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041209000256 2004-12-09 SURRENDER OF AUTHORITY 2004-12-09
041014002134 2004-10-14 BIENNIAL STATEMENT 2004-08-01
030819000842 2003-08-19 CERTIFICATE OF CHANGE 2003-08-19
020806000373 2002-08-06 APPLICATION OF AUTHORITY 2002-08-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
553898 RENEWAL INVOICED 2003-01-18 150 Debt Collection Agency Renewal Fee
499010 LICENSE INVOICED 2002-08-22 38 Debt Collection License Fee

Date of last update: 23 Feb 2025

Sources: New York Secretary of State