Name: | I. J. ROSE & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1971 (54 years ago) |
Date of dissolution: | 16 Apr 2012 |
Entity Number: | 300999 |
ZIP code: | 12409 |
County: | Ulster |
Place of Formation: | New York |
Address: | 3257 ROUTE 212, PO BOX 52, BEARSVILLE, NY, United States, 12409 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3257 ROUTE 212, PO BOX 52, BEARSVILLE, NY, United States, 12409 |
Name | Role | Address |
---|---|---|
LORIN ROSE | Chief Executive Officer | PO BOX 52, 12 ROSE LN, BEARSVILLE, NY, United States, 12409 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-11 | 2011-02-18 | Address | PO BOX 52, ROUTE 212, BEARSVILLE, NY, 12409, USA (Type of address: Principal Executive Office) |
2001-01-11 | 2011-02-18 | Address | PO BOX 51, ROUTE 212, BEARSVILLE, NY, 12409, USA (Type of address: Chief Executive Officer) |
2001-01-11 | 2011-02-18 | Address | PO BOX 52, ROUTE 212, BEARSVILLE, NY, 12409, USA (Type of address: Service of Process) |
1994-01-19 | 2001-01-11 | Address | PO BOX 8, ROUTE 212, BEARSVILLE, NY, 12409, USA (Type of address: Chief Executive Officer) |
1994-01-19 | 2001-01-11 | Address | PO BOX 8, ROUTE 212, BEARSVILLE, NY, 12409, USA (Type of address: Service of Process) |
1994-01-19 | 2001-01-11 | Address | PO BOX 8, ROUTE 212, BEARSVILLE, NY, 12409, USA (Type of address: Principal Executive Office) |
1971-01-08 | 1994-01-19 | Address | NO ST. ADD. STATED, BEARVILLE, NY, 12409, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120416000144 | 2012-04-16 | CERTIFICATE OF DISSOLUTION | 2012-04-16 |
110218002582 | 2011-02-18 | BIENNIAL STATEMENT | 2011-01-01 |
090121002496 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070220002290 | 2007-02-20 | BIENNIAL STATEMENT | 2007-01-01 |
050202002388 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
C346529-2 | 2004-04-27 | ASSUMED NAME CORP INITIAL FILING | 2004-04-27 |
030103002567 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
010111002435 | 2001-01-11 | BIENNIAL STATEMENT | 2001-01-01 |
940119002198 | 1994-01-19 | BIENNIAL STATEMENT | 1994-01-01 |
880620-5 | 1971-01-08 | CERTIFICATE OF INCORPORATION | 1971-01-08 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State