Name: | ROSEMOUNT INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2005 (19 years ago) |
Entity Number: | 3277275 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 655 MCLEAN AVE, STE 30, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOGAN JOYCE | DOS Process Agent | 655 MCLEAN AVE, STE 30, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
LOGAN JOYCE | Chief Executive Officer | 655 MCLEAN AVE, STE 30, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 655 MCLEAN AVE, STE 30, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-11-03 | 2024-12-31 | Address | 655 MCLEAN AVE, STE 30, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2011-12-06 | 2015-11-03 | Address | 655 MCLEAN AVE, STE 30, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2011-12-06 | 2024-12-31 | Address | 655 MCLEAN AVE, STE 30, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2007-11-14 | 2011-12-06 | Address | 655 MCLEAN AVE, # 30, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2007-11-14 | 2011-12-06 | Address | 655 MCLEAN AVE, STE 30, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2007-11-14 | 2011-12-06 | Address | 655 MCLEAN AVE, # 30, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
2005-11-04 | 2024-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-11-04 | 2007-11-14 | Address | GEORGINA MARTIN, 75 NORTH CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231001280 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
151103006760 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
111206002995 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
071114002465 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051104000188 | 2005-11-04 | CERTIFICATE OF INCORPORATION | 2005-11-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8328057107 | 2020-04-15 | 0202 | PPP | 655 MCLEAN AVE, YONKERS, NY, 10705-4736 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State