Search icon

62 ROSE AVENUE CORPORATION

Company Details

Name: 62 ROSE AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1976 (48 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 416502
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: POST OFFICE DRAWER 109, 39 BAKER STREET, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YANNACONE & YANNACONE, PC DOS Process Agent POST OFFICE DRAWER 109, 39 BAKER STREET, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
VICTOR JOHN YANNACONE, JR. Chief Executive Officer POST OFFICE DRAWER 109, 39 BAKER STREET, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1976-12-01 1993-04-14 Address P.O. DRAWER 109, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130329012 2013-03-29 ASSUMED NAME CORP INITIAL FILING 2013-03-29
DP-1679337 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990323002064 1999-03-23 BIENNIAL STATEMENT 1998-12-01
961227002269 1996-12-27 BIENNIAL STATEMENT 1996-12-01
940315002344 1994-03-15 BIENNIAL STATEMENT 1993-12-01
930414002626 1993-04-14 BIENNIAL STATEMENT 1992-12-01
A359886-4 1976-12-01 CERTIFICATE OF INCORPORATION 1976-12-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State