Search icon

ROSE TRANSPORT, INC.

Company Details

Name: ROSE TRANSPORT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2007 (18 years ago)
Date of dissolution: 18 Dec 2018
Entity Number: 3489245
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 6747 TAYLOR ROAD SW, RENOLDSBURG, OH, United States, 43068
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN W SPENCER Chief Executive Officer 1747 TAYLOR ROAD SW, RENOLDSBURG, OH, United States, 43068

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-12-18 2019-01-28 Address 6747 TAYLOR ROAD SW, REYNOLDSBURG, OH, 43068, USA (Type of address: Service of Process)
2014-11-03 2018-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-03 2018-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-13 2014-11-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-10-13 2014-11-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-04-11 2011-10-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-03-31 2011-04-11 Address 1747 TAYLOR RD SW, RENOLDSBURG, OH, 43068, USA (Type of address: Chief Executive Officer)
2009-03-31 2011-04-11 Address 6747 TAYLOR RD SW, RENOLDSBURG, OH, 43068, USA (Type of address: Principal Executive Office)
2007-03-14 2011-04-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-14 2011-10-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-46364 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46363 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181218000641 2018-12-18 SURRENDER OF AUTHORITY 2018-12-18
141103000093 2014-11-03 CERTIFICATE OF CHANGE 2014-11-03
130403002163 2013-04-03 BIENNIAL STATEMENT 2013-03-01
111013000975 2011-10-13 CERTIFICATE OF CHANGE 2011-10-13
110411002415 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090331003163 2009-03-31 BIENNIAL STATEMENT 2009-03-01
070314000709 2007-03-14 APPLICATION OF AUTHORITY 2007-03-14

Date of last update: 04 Feb 2025

Sources: New York Secretary of State