Search icon

ROSECRAFT, INC.

Company Details

Name: ROSECRAFT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1986 (39 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1082603
ZIP code: 02904
County: New York
Place of Formation: Delaware
Address: 1117 DOUGLAS AVENUE, PROVIDENCE, RI, United States, 02904

Agent

Name Role Address
APEC CO. Agent 70 PINE ST., NEW YORK, NY, 10270

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1117 DOUGLAS AVENUE, PROVIDENCE, RI, United States, 02904

Chief Executive Officer

Name Role Address
AUSTIN IODICE Chief Executive Officer 70 NEW CANNAN AVENUE, NORWALK, CT, United States, 06850

History

Start date End date Type Value
1993-07-16 1993-12-16 Address 1117 DOUGLAS AVENUE, PROVIDENCE, RI, 02904, USA (Type of address: Chief Executive Officer)
1993-07-16 1993-12-16 Address 685 SOCIAL STREET, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1993-07-16 1993-12-16 Address 685 SOCIAL STREET, WOONSOCKET, RI, 02895, USA (Type of address: Service of Process)
1986-05-14 1993-07-16 Address 500 CENTRAL AVE, NORTHFIELD, IL, 60093, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1467692 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
931216002327 1993-12-16 BIENNIAL STATEMENT 1993-05-01
930716002242 1993-07-16 BIENNIAL STATEMENT 1993-05-01
B380888-2 1986-07-16 CERTIFICATE OF AMENDMENT 1986-07-16
B358894-4 1986-05-14 APPLICATION OF AUTHORITY 1986-05-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9602135 Other Contract Actions 1996-03-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 130
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1996-03-22
Termination Date 1996-09-26
Section 1332

Parties

Name DAVIR ACCESSORIES
Role Plaintiff
Name ROSECRAFT, INC.
Role Defendant
9101163 Other Fraud 1991-02-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-02-19
Termination Date 1991-06-07
Section 1332

Parties

Name ROSECRAFT, INC.
Role Plaintiff
Name ROSENDORF
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State