Name: | ROSEBUD SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 2012 (12 years ago) |
Date of dissolution: | 04 Nov 2024 |
Entity Number: | 4324244 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | Nevada |
Principal Address: | 7657 ABBOTT HILL RD, BOSTON, NY, United States, 14025 |
Address: | 109 old meadow dr., EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 109 old meadow dr., EAST AMHERST, NY, United States, 14051 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ROBERT MONCZYNSKI | Chief Executive Officer | 7657 ABBOTT HILL RD., BOSTON, NY, United States, 14025 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-29 | 2025-03-10 | Address | 7657 ABBOTT HILL ROAD, BOSTON, NY, 14025, USA (Type of address: Service of Process) |
2014-12-02 | 2025-03-10 | Address | 7657 ABBOTT HILL RD., BOSTON, NY, 14025, USA (Type of address: Chief Executive Officer) |
2012-11-27 | 2018-11-29 | Address | 7657 ABBOTT HILL RD, BOSTON, NY, 14025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310003907 | 2024-11-04 | SURRENDER OF AUTHORITY | 2024-11-04 |
181129006185 | 2018-11-29 | BIENNIAL STATEMENT | 2018-11-01 |
141202006350 | 2014-12-02 | BIENNIAL STATEMENT | 2014-11-01 |
121127000127 | 2012-11-27 | APPLICATION OF AUTHORITY | 2012-11-27 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State