ROSE BUSINESS SYSTEMS, INC.

Name: | ROSE BUSINESS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1976 (49 years ago) |
Date of dissolution: | 05 Dec 2003 |
Entity Number: | 392046 |
ZIP code: | 55101 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 172 SIXTH ST E / APT 1604, SAINT PAUL, MN, United States, 55101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 172 SIXTH ST E / APT 1604, SAINT PAUL, MN, United States, 55101 |
Name | Role | Address |
---|---|---|
JOHN B. ROSE | Chief Executive Officer | 172 SIXTH ST E / APT 1604, SAINT PAUL, MN, United States, 55101 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-26 | 2002-02-14 | Address | 511 HEAD-OF-POND ROAD, P.O. BOX 630, WATER MILL, NY, 11976, 0630, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 2002-02-14 | Address | 511 HEAD-OF-POND ROAD, P.O. BOX 630, WATER MILL, NY, 11976, 0630, USA (Type of address: Principal Executive Office) |
1993-03-26 | 2002-02-14 | Address | 511 HEAD-OF-POND ROAD, P.O. BOX 630, WATER MILL, NY, 11976, 0630, USA (Type of address: Service of Process) |
1976-02-18 | 1993-03-26 | Address | HEAD-OF-POND ROAD, WATER MILL, NY, 11976, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130225017 | 2013-02-25 | ASSUMED NAME LLC INITIAL FILING | 2013-02-25 |
031205000121 | 2003-12-05 | CERTIFICATE OF DISSOLUTION | 2003-12-05 |
020214002133 | 2002-02-14 | BIENNIAL STATEMENT | 2002-02-01 |
000307002798 | 2000-03-07 | BIENNIAL STATEMENT | 2000-02-01 |
980210002419 | 1998-02-10 | BIENNIAL STATEMENT | 1998-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State