Name: | ROSETTA ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1939 (85 years ago) |
Date of dissolution: | 06 Jul 2004 |
Entity Number: | 51920 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 49 WEST 45TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 WEST 45TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVID LEINWAND | Chief Executive Officer | 49 W 45TH ST, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-13 | 2001-11-15 | Address | 49 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-08-28 | 1997-11-13 | Address | 21 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-08-28 | 1997-11-13 | Address | DAVID LEINWORD, 21 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-08-28 | 1997-11-13 | Address | DAVID LEINWORD, 21 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1939-11-06 | 1995-08-28 | Address | 216 FULTON STREET, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040706000539 | 2004-07-06 | CERTIFICATE OF DISSOLUTION | 2004-07-06 |
011115002592 | 2001-11-15 | BIENNIAL STATEMENT | 2001-11-01 |
971113002168 | 1997-11-13 | BIENNIAL STATEMENT | 1997-11-01 |
950828002113 | 1995-08-28 | BIENNIAL STATEMENT | 1993-11-01 |
Z2117-3 | 1979-03-01 | ASSUMED NAME CORP INITIAL FILING | 1979-03-01 |
239397 | 1960-11-02 | CERTIFICATE OF AMENDMENT | 1960-11-02 |
5612-109 | 1939-11-06 | CERTIFICATE OF INCORPORATION | 1939-11-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11812583 | 0215000 | 1975-11-12 | 73 MURRAY STREET, New York -Richmond, NY, 10007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1975-11-13 |
Abatement Due Date | 1975-11-25 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1975-11-13 |
Abatement Due Date | 1975-11-18 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100159 E03 |
Issuance Date | 1975-11-13 |
Abatement Due Date | 1975-11-18 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-11-13 |
Abatement Due Date | 1975-11-18 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-11-13 |
Abatement Due Date | 1975-11-18 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-11-13 |
Abatement Due Date | 1975-11-18 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State