Name: | ROSENTHAL CHADWICK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1931 (94 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 41148 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1128 E. WASHINGTON ST., SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
I. HOLLY ROSENTHAL | Chief Executive Officer | 1128 E. WASHINGTON ST., SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1128 E. WASHINGTON ST., SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-06 | 1999-09-03 | Address | 427 LIBERTY STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 1999-09-03 | Address | 427 LIBERTY STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1993-10-06 | 1999-09-03 | Address | 427 LIBERTY STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1976-10-21 | 1993-10-06 | Address | 427 LIBERTY STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1958-04-28 | 1976-10-21 | Address | 831 SO.CLINTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150609064 | 2015-06-09 | ASSUMED NAME CORP INITIAL FILING | 2015-06-09 |
DP-2114239 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
051018002156 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
030806002238 | 2003-08-06 | BIENNIAL STATEMENT | 2003-08-01 |
010801002670 | 2001-08-01 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State