Name: | ROSEMARIE MEYER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1981 (44 years ago) |
Entity Number: | 724378 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1049 HUNTER AVENUE, VALLEY STREAM, NY, United States, 11580 |
Principal Address: | 41 CLINTON AVENUE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEMARIE MEYER | Chief Executive Officer | 41 CLINTON AVENUE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1049 HUNTER AVENUE, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1981-09-24 | 2022-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-09-24 | 1993-07-22 | Address | 1049 HUNTER AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211013001020 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
190905060443 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
170912006109 | 2017-09-12 | BIENNIAL STATEMENT | 2017-09-01 |
150929006089 | 2015-09-29 | BIENNIAL STATEMENT | 2015-09-01 |
130925006054 | 2013-09-25 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State