Search icon

ROSE MANSION AND GARDENS, LTD.

Company Details

Name: ROSE MANSION AND GARDENS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1984 (41 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 910544
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 625 MT. HOPE AVE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEANNE M. FERRANTI DOS Process Agent 625 MT. HOPE AVE, ROCHESTER, NY, United States, 14620

Chief Executive Officer

Name Role Address
JEANNE M. FERRANTI Chief Executive Officer 625 MT. HOPE AVE, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
1984-04-19 1992-11-02 Address 625 MT. HOPE AVE., ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1448392 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950719002001 1995-07-19 BIENNIAL STATEMENT 1993-04-01
921102002618 1992-11-02 BIENNIAL STATEMENT 1992-04-01
B092625-4 1984-04-19 CERTIFICATE OF INCORPORATION 1984-04-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State