Name: | MOR-ROSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1940 (85 years ago) |
Date of dissolution: | 08 Jul 2024 |
Entity Number: | 52282 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 380 PELHAM ROAD, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 380 PELHAM ROAD, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
ROBERT WEINBERG | Chief Executive Officer | 380 PELHAM ROAD, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-01 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2022-07-01 | 2024-07-08 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 1.5 |
2010-10-15 | 2024-07-23 | Address | 380 PELHAM ROAD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2010-10-15 | 2024-07-23 | Address | 380 PELHAM ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
1993-04-26 | 2010-10-15 | Address | 228 SOUTH AVENUE, ROCHESTER, NY, 14604, 1807, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723002468 | 2024-07-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-08 |
140512002063 | 2014-05-12 | BIENNIAL STATEMENT | 2014-03-01 |
120417002419 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
101015002228 | 2010-10-15 | BIENNIAL STATEMENT | 2010-03-01 |
020227002913 | 2002-02-27 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State