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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN W SPENCER | Chief Executive Officer | 1747 TAYLOR ROAD SW, RENOLDSBURG, OH, United States, 43068 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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