Name: | ROSETRUDE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1951 (73 years ago) |
Date of dissolution: | 22 Mar 2002 |
Entity Number: | 82781 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 336 NINTH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH RUSSO | DOS Process Agent | 336 NINTH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOSEPH RUSSO | Chief Executive Officer | 336 NINTH AVE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-28 | 2000-04-03 | Address | 336 NINTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1951-11-13 | 2000-01-28 | Address | 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020322000034 | 2002-03-22 | CERTIFICATE OF DISSOLUTION | 2002-03-22 |
000403002591 | 2000-04-03 | BIENNIAL STATEMENT | 1999-11-01 |
000128000987 | 2000-01-28 | CERTIFICATE OF CHANGE | 2000-01-28 |
C271077-2 | 1999-03-05 | ASSUMED NAME CORP INITIAL FILING | 1999-03-05 |
8111-53 | 1951-11-13 | CERTIFICATE OF INCORPORATION | 1951-11-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State