Name: | DUSTI ROSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1980 (45 years ago) |
Entity Number: | 664105 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 170 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Principal Address: | 5 WINDGATE DRIVE, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUSTI ROSE, INC. | DOS Process Agent | 170 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ROBERTA ZAHL | Chief Executive Officer | 5 WINGATE DRIVE, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-02 | 2025-04-29 | Address | 170 SOUTH MAIN STREET, NEW CITY, NY, 10956, 3323, USA (Type of address: Service of Process) |
1995-07-07 | 2020-11-02 | Address | 170 SOUTH MAIN STREET, NEW CITY, NY, 10956, 3323, USA (Type of address: Service of Process) |
1995-07-07 | 2025-04-29 | Address | 5 WINGATE DRIVE, NEW CITY, NY, 10956, 3323, USA (Type of address: Chief Executive Officer) |
1980-11-20 | 1995-07-07 | Address | 170 SO. MAIN ST., NEW YORK, NY, 10956, USA (Type of address: Service of Process) |
1980-11-20 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429000449 | 2025-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-22 |
201102061397 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101006052 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006070 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103006128 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State