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
Name | Role | Address |
---|---|---|
JEANNE M. FERRANTI | DOS Process Agent | 625 MT. HOPE AVE, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
JEANNE M. FERRANTI | Chief Executive Officer | 625 MT. HOPE AVE, ROCHESTER, NY, United States, 14620 |
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) |
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