Search icon

ROBERT MARTIN ROSEDALE CORPORATION

Company Details

Name: ROBERT MARTIN ROSEDALE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1976 (48 years ago)
Date of dissolution: 22 May 2014
Entity Number: 417257
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 100 CLEARBROOK RD, 2ND FL, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANDY SPRING DOS Process Agent 100 CLEARBROOK RD, 2ND FL, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
ROBERT F WEINBERG Chief Executive Officer 100 CLEARBROOK RD, 2ND FL, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2000-12-22 2013-01-04 Address 100 CLEARBROOK RD, 2ND FL, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2000-12-22 2013-01-04 Address 100 CLEARBROOK RD, 2ND FL, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1994-02-17 2000-12-22 Address 100 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1994-02-17 2000-12-22 Address 100 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1994-02-17 2000-12-22 Address 100 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210831001030 2021-08-30 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2021-08-30
20200709062 2020-07-09 ASSUMED NAME LLC INITIAL FILING 2020-07-09
140522000679 2014-05-22 CERTIFICATE OF DISSOLUTION 2014-05-22
130104002361 2013-01-04 BIENNIAL STATEMENT 2012-12-01
110210002136 2011-02-10 BIENNIAL STATEMENT 2010-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State