ROSEN'S DEPARTMENT STORE, INC.

Name: | ROSEN'S DEPARTMENT STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1969 (56 years ago) |
Entity Number: | 286051 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 230 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADRIENNE NADORASKI | Chief Executive Officer | 230 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-13 | 2012-02-23 | Address | 30 LINK ST, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
1993-12-29 | 2001-12-13 | Address | 185 ORMOND STREET, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
1993-12-29 | 2003-11-21 | Address | 241 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office) |
1993-12-29 | 2003-11-21 | Address | 241 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1969-12-11 | 1993-12-29 | Address | 241 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151216002022 | 2015-12-16 | BIENNIAL STATEMENT | 2015-12-01 |
140117002239 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
120223002414 | 2012-02-23 | BIENNIAL STATEMENT | 2011-12-01 |
100128002912 | 2010-01-28 | BIENNIAL STATEMENT | 2009-12-01 |
20090506017 | 2009-05-06 | ASSUMED NAME LLC INITIAL FILING | 2009-05-06 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State