Search icon

ROSSIN REST. CORP.

Company Details

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

Chief Executive Officer

Name Role Address
NORA KEANE Chief Executive Officer 209-18 38TH AVE, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
NORA KEANE DOS Process Agent 209-18 38TH AVE, BAYSIDE, NY, United States, 11361

History

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)

Filings

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