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
Name | Role | Address |
---|---|---|
HILARY FESHBACH | Chief Executive Officer | C/O ALGIN MANAGEMENT, 183 MADISON AVE, STE 1602, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LAURENCE GINSBERG | DOS Process Agent | 183 MADISON AVENUE STE 1602, 183 MADISON AVE, STE 1602, NEW YORK, NY, United States, 10016 |
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) |
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