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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 13386, ROANOKE, VA, United States, 24036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD E WOOLWINE | Chief Executive Officer | 3353 ORANGE AVE, ROANOKE, VA, United States, 24012 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1118898-DCA | Inactive | Business | 2002-08-22 | 2005-01-31 |
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) |
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 |
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