Search icon

ROSEWOOD NOMINEE TWO, CORP.

Print

Details

Entity Number 1915661

Status Inactive

NameROSEWOOD NOMINEE TWO, CORP.

CountyNew York

Date of registration 24 Apr 1995 (29 years ago)

Date of dissolution 10 Mar 1999

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1 WALL ST, NEW YORK, NY, United States, 10286

Address ZIP code

Principal Address 1 WALL ST, 21ST FL, NEW YORK, NY, United States, 10286

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

HAROLD F DIETZ

Chief Executive Officer

1 WALL ST, 10TH FL, NEW YORK, NY, United States, 10286

DOS Process Agent

Name Role Address

THE BANK OF NEW YORK

DOS Process Agent

1 WALL ST, NEW YORK, NY, United States, 10286

History

Start date End date Type Value

1995-04-24

1997-05-16

Address

ONE WALL STREET, NEW YORK, NY, 10286, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

990310000371

1999-03-10

CERTIFICATE OF DISSOLUTION

1999-03-10

970516002597

1997-05-16

BIENNIAL STATEMENT

1997-04-01

950424000183

1995-04-24

CERTIFICATE OF INCORPORATION

1995-04-24

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts