ROSE CONNECTION, INC.

Name: | ROSE CONNECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2010 (15 years ago) |
Entity Number: | 3982476 |
ZIP code: | 11367 |
County: | Queens |
Place of Formation: | New York |
Address: | 130-38 HORACE HARDING EXPRSWY, FLUSHING, NY, United States, 11367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALOMON MENES COYOTL | DOS Process Agent | 130-38 HORACE HARDING EXPRSWY, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
SALOMON MENES COYOTL | Chief Executive Officer | 130-38 HORACE HARDING EXPRSWY, FLUSHING, NY, United States, 11367 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 130-38 HORACE HARDING EXPRSWY, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
2020-08-12 | 2024-02-06 | Address | 130-38 HORACE HARDING EXPRSWY, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
2010-08-09 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-08-09 | 2024-02-06 | Address | 130-38 HORACE HARDING EXPRSWY, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206004865 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
200812060144 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
100809000444 | 2010-08-09 | CERTIFICATE OF INCORPORATION | 2010-08-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
186783 | OL VIO | INVOICED | 2012-09-06 | 250 | OL - Other Violation |
229057 | PL VIO | INVOICED | 1996-12-18 | 250 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State