Search icon

ROSEJEAN PIZZA CORP.

Company Details

Name: ROSEJEAN PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1978 (47 years ago)
Date of dissolution: 02 Jun 2015
Entity Number: 513713
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 52 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754
Principal Address: 52 INDIAN HEAD RD, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
CARMELLA MARTINO Chief Executive Officer 23 GREENKNOLL CT, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2006-10-04 2008-09-24 Address 52 INDIAN HEAD ROAD, KINGS PARK, NY, 11754, 3703, USA (Type of address: Service of Process)
2006-10-04 2008-09-24 Address 52 INDIAN HEAD ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2006-10-04 2008-09-24 Address 23 GREEN KNOLL COURT, FORT SALONGA, NY, 11768, USA (Type of address: Principal Executive Office)
2000-09-22 2006-10-04 Address 52 INDIAN HEAD RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1995-05-09 2006-10-04 Address 23 GREEN KNOLL CT, FORT SALONGA, NY, 11768, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150602000417 2015-06-02 CERTIFICATE OF DISSOLUTION 2015-06-02
20150512016 2015-05-12 ASSUMED NAME CORP INITIAL FILING 2015-05-12
121031002295 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101209002096 2010-12-09 BIENNIAL STATEMENT 2010-10-01
080924002240 2008-09-24 BIENNIAL STATEMENT 2008-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State