Name: | BLACKROSE ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 2011 (14 years ago) |
Date of dissolution: | 16 Oct 2017 |
Entity Number: | 4061302 |
ZIP code: | 96812 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 4335, HONOLULU, HI, United States, 96812 |
Principal Address: | 92-1307 HUNEKAI ST, KAPOLEI, HI, United States, 96707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLACKROSE ASSET MANAGEMENT INC | DOS Process Agent | PO BOX 4335, HONOLULU, HI, United States, 96812 |
Name | Role | Address |
---|---|---|
IN POM SONG | Chief Executive Officer | PO BOX 4335, HONOLULU, HI, United States, 96812 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-04 | 2017-04-28 | Address | 1001 BISHOP STREET SUITE 2850, HONOLULU, HI, 96813, USA (Type of address: Principal Executive Office) |
2015-03-04 | 2017-04-28 | Address | PO BOX 3768, HONOLULU, HI, 96812, USA (Type of address: Chief Executive Officer) |
2015-03-04 | 2017-04-28 | Address | PO BOX 3768, HONOLULU, HI, 96812, USA (Type of address: Service of Process) |
2013-03-08 | 2015-03-04 | Address | 930 KAHEKA ST #2302, HONOLULU, HI, 96814, USA (Type of address: Chief Executive Officer) |
2013-03-08 | 2015-03-04 | Address | 930 KAHEKA ST #2302, HONOLULU, HI, 96814, USA (Type of address: Principal Executive Office) |
2011-10-14 | 2015-03-04 | Address | 590 MADISON AVENUE,, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-03-01 | 2011-10-14 | Address | 4-75 48TH AVENUE,, SUITE #3503, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171016000716 | 2017-10-16 | CERTIFICATE OF DISSOLUTION | 2017-10-16 |
170428006009 | 2017-04-28 | BIENNIAL STATEMENT | 2017-03-01 |
150304006861 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130308006990 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
111014000816 | 2011-10-14 | CERTIFICATE OF CHANGE | 2011-10-14 |
110301000439 | 2011-03-01 | CERTIFICATE OF INCORPORATION | 2011-03-01 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State