Search icon

ROSE VIEW FARM, INC.

Company Details

Name: ROSE VIEW FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1971 (54 years ago)
Date of dissolution: 27 Nov 2023
Entity Number: 315849
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 80 WASHINGTON STREET, SUITE 100, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 80 WASHINGTON STREET,, SUITE 100, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERBERT REDL Chief Executive Officer 80 WASHINGTON STREET,, SUITE 100, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 WASHINGTON STREET, SUITE 100, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2023-12-15 2023-12-15 Address 80 WASHINGTON STREET,, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2019-01-02 2023-12-15 Address 80 WASHINGTON STREET,, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2014-11-18 2023-12-15 Address 80 WASHINGTON STREET, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-10-18 2014-11-18 Address STREAM LANE, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
1993-03-31 2019-01-02 Address 240A NORTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231215000400 2023-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-27
211231000766 2021-12-31 BIENNIAL STATEMENT 2021-12-31
191017060218 2019-10-17 BIENNIAL STATEMENT 2019-10-01
190102002016 2019-01-02 BIENNIAL STATEMENT 2017-10-01
141118000408 2014-11-18 CERTIFICATE OF AMENDMENT 2014-11-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State