Name: | ROSSIN REST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1982 (43 years ago) |
Date of dissolution: | 02 Feb 2006 |
Entity Number: | 777084 |
ZIP code: | 11361 |
County: | New York |
Place of Formation: | New York |
Address: | 209-18 38TH AVE, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORA KEANE | Chief Executive Officer | 209-18 38TH AVE, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
NORA KEANE | DOS Process Agent | 209-18 38TH AVE, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-02 | 2000-06-23 | Address | 209-18 38TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 2000-06-23 | Address | 209-18 38TH ST, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
1995-08-02 | 2000-06-23 | Address | 209-18 38TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
1982-06-18 | 1995-08-02 | Address | 209-18 38 AVE., BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060202000179 | 2006-02-02 | CERTIFICATE OF DISSOLUTION | 2006-02-02 |
020627002631 | 2002-06-27 | BIENNIAL STATEMENT | 2002-06-01 |
000623002288 | 2000-06-23 | BIENNIAL STATEMENT | 2000-06-01 |
980707002132 | 1998-07-07 | BIENNIAL STATEMENT | 1998-06-01 |
961126002092 | 1996-11-26 | BIENNIAL STATEMENT | 1996-06-01 |
950802002165 | 1995-08-02 | BIENNIAL STATEMENT | 1993-06-01 |
A878862-3 | 1982-06-18 | CERTIFICATE OF INCORPORATION | 1982-06-18 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State