Search icon

ROSELAND IN-HOUSE ADVERTISING, INC.

Company Details

Name: ROSELAND IN-HOUSE ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1983 (42 years ago)
Date of dissolution: 05 Feb 2024
Entity Number: 829659
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 183 MADISON AVENUE STE 1602, 183 MADISON AVE, STE 1602, NEW YORK, NY, United States, 10016
Principal Address: 183 MADISON AVE, STE 1602, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HILARY FESHBACH Chief Executive Officer C/O ALGIN MANAGEMENT, 183 MADISON AVE, STE 1602, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
LAURENCE GINSBERG DOS Process Agent 183 MADISON AVENUE STE 1602, 183 MADISON AVE, STE 1602, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-02-12 2024-02-12 Address C/O ALGIN MANAGEMENT, 183 MADISON AVE, STE 1602, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-02-12 Address C/O ALGIN MANAGEMENT, 183 MADISON AVE, STE 1602, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2024-02-12 Address 183 MADISON AVENUE STE 1602, 183 MADISON AVE, STE 1602, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-03-07 2023-03-07 Address C/O ALGIN MANAGEMENT, 183 MADISON AVE, STE 1602, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-03-01 2023-03-07 Address 183 MADISON AVENUE STE 1602, 183 MADISON AVE, STE 1602, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-05-29 2023-03-07 Address C/O ALGIN MANAGEMENT, 183 MADISON AVE, STE 1602, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-05-29 2021-03-01 Address C/O ALGIN MANAGEMENT, 183 MADISON AVE, STE 1602, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-05-29 2019-03-04 Address 183 MADISON AVE, STE 1602, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-04-25 2014-05-29 Address 138 THE CRESCENT, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240212001935 2024-02-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-05
230307000648 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210301060175 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190304060147 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170302006403 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150327006114 2015-03-27 BIENNIAL STATEMENT 2015-03-01
140529002057 2014-05-29 BIENNIAL STATEMENT 2013-03-01
070327002997 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050425002051 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030226002662 2003-02-26 BIENNIAL STATEMENT 2003-03-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State