Name: | ROSCO COLLISION AVOIDANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2015 (9 years ago) |
Entity Number: | 4854421 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 90-21 144TH PLACE, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROSCO COLLISION AVOIDANCE, INC., FLORIDA | F25000001247 | FLORIDA |
Headquarter of | ROSCO COLLISION AVOIDANCE, INC., MINNESOTA | 03536dae-2e17-ed11-9061-00155d01c614 | MINNESOTA |
Name | Role | Address |
---|---|---|
ROSCO COLLISION AVOIDANCE, INC. | DOS Process Agent | 90-21 144TH PLACE, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
BENJAMIN ENGLANDER | Chief Executive Officer | 90-21 144TH PLACE, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-20 | 2025-02-20 | Address | 90-21 144TH PLACE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-03 | 2024-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-07 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-30 | 2023-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-16 | 2022-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-19 | 2021-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-03 | 2025-02-20 | Address | 90-21 144TH PLACE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2015-11-24 | 2025-02-20 | Address | 90-21 144TH PLACE, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220003986 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
211028001898 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
190103060923 | 2019-01-03 | BIENNIAL STATEMENT | 2017-11-01 |
151124000284 | 2015-11-24 | CERTIFICATE OF INCORPORATION | 2015-11-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9400637202 | 2020-04-28 | 0202 | PPP | 90-21 144TH PL, JAMAICA, NY, 11435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State