Name: | ROSE & KIERNAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1974 (51 years ago) |
Entity Number: | 342376 |
ZIP code: | 10005 |
County: | Rensselaer |
Place of Formation: | New York |
Principal Address: | 99 TROY RD, EAST GREENBUSH, NY, United States, 12061 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F MURRAY JR | Chief Executive Officer | 99 TROY RD, EAST GREENBUSH, NY, United States, 12061 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-08-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-04-15 | 2024-04-15 | Address | 99 TROY RD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2024-04-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2022-11-09 | 2023-08-30 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2022-08-08 | 2022-11-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415003749 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
220412002054 | 2022-04-12 | BIENNIAL STATEMENT | 2022-04-01 |
200817000278 | 2020-08-17 | CERTIFICATE OF AMENDMENT | 2020-08-17 |
200731000427 | 2020-07-31 | CERTIFICATE OF MERGER | 2020-07-31 |
200407061246 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State