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 |
Name | Role | Address |
---|---|---|
APEC CO. | Agent | 70 PINE ST., NEW YORK, NY, 10270 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1117 DOUGLAS AVENUE, PROVIDENCE, RI, United States, 02904 |
Name | Role | Address |
---|---|---|
AUSTIN IODICE | Chief Executive Officer | 70 NEW CANNAN AVENUE, NORWALK, CT, United States, 06850 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9602135 | Other Contract Actions | 1996-03-22 | other | |||||||||||||||||||||||||||||||||||||||||
|
Name | DAVIR ACCESSORIES |
Role | Plaintiff |
Name | ROSECRAFT, INC. |
Role | Defendant |
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