Name: | ROSE ACQUISITIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2005 (20 years ago) |
Entity Number: | 3228673 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 23 Pine Ridge Road, Rye Brook, NY, United States, 10573 |
Principal Address: | 23 PINE RIDGE RD, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP TUNIS | DOS Process Agent | 23 Pine Ridge Road, Rye Brook, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
PHILIP TUNIS | Chief Executive Officer | PO BOX 100 H HEATHCOTE STATION, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-08 | 2023-07-08 | Address | PO BOX 100 H HEATHCOTE STATION, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2023-07-08 | 2023-07-08 | Address | PO BOX H HEATHCOTE STATION, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2016-08-25 | 2023-07-08 | Address | PO BOX H HEATHCOTE STATION, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2016-08-25 | 2023-07-08 | Address | 50 MAIN STREET 10TH FLR, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2005-07-11 | 2023-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-07-11 | 2016-08-25 | Address | SUITE 206 SOUTH, 411 THEODORE FREMD AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230708000749 | 2023-07-08 | BIENNIAL STATEMENT | 2023-07-01 |
210812001789 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
200401060673 | 2020-04-01 | BIENNIAL STATEMENT | 2019-07-01 |
170707006201 | 2017-07-07 | BIENNIAL STATEMENT | 2017-07-01 |
160825002078 | 2016-08-25 | BIENNIAL STATEMENT | 2015-07-01 |
050711000053 | 2005-07-11 | CERTIFICATE OF INCORPORATION | 2005-07-11 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State