Search icon

WM. ROSEN MONUMENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WM. ROSEN MONUMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1976 (49 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 401589
ZIP code: 00000
County: Kings
Place of Formation: New York
Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 00000
Principal Address: 1898 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SPARROW SPARROW SINGER KIRSCHNER & SHERMAN DOS Process Agent 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 00000

Chief Executive Officer

Name Role Address
IRENE WEISS Chief Executive Officer 1898 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
1998-07-09 2002-05-31 Address 1898 FLATBUSH AVENUE, BROOKLYN, NY, 11210, 4801, USA (Type of address: Chief Executive Officer)
1995-05-05 1998-07-09 Address 1912 FLATBUSH AVENUE, BROOKLYN, NY, 11210, 4895, USA (Type of address: Chief Executive Officer)
1995-05-05 1998-07-09 Address 1912 FLATBUSH AVENUE, BROOKLYN, NY, 11210, 4895, USA (Type of address: Principal Executive Office)
1976-06-04 1998-07-09 Address SHERMAN, 125-10 QUEENS BLVD., KEW GARDENS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2098379 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20101110046 2010-11-10 ASSUMED NAME LLC INITIAL FILING 2010-11-10
060601002231 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040624002148 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020531002832 2002-05-31 BIENNIAL STATEMENT 2002-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State