Name: | ROSECLIFF, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1994 (31 years ago) |
Date of dissolution: | 12 Apr 2007 |
Entity Number: | 1804813 |
ZIP code: | 10605 |
County: | New York |
Place of Formation: | Delaware |
Address: | 17 COLLYER PLACE, WHITE PLAINS, NY, United States, 10605 |
Principal Address: | 424 E 52ND ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD VERON, ESQ. | DOS Process Agent | 17 COLLYER PLACE, WHITE PLAINS, NY, United States, 10605 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KATHALEEN DUFFIN | Chief Executive Officer | 424 E 52ND ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-01 | 2002-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-05-06 | 2002-05-03 | Address | 712 FIFTH AVE, 34TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1996-05-06 | 2002-05-03 | Address | 712 FIFTH AVE, 34TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1994-03-21 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-03-21 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070412000216 | 2007-04-12 | CERTIFICATE OF TERMINATION | 2007-04-12 |
060501003003 | 2006-05-01 | BIENNIAL STATEMENT | 2006-03-01 |
040330002582 | 2004-03-30 | BIENNIAL STATEMENT | 2004-03-01 |
020503002791 | 2002-05-03 | BIENNIAL STATEMENT | 2002-03-01 |
991001000902 | 1999-10-01 | CERTIFICATE OF CHANGE | 1999-10-01 |
980416002664 | 1998-04-16 | BIENNIAL STATEMENT | 1998-03-01 |
960506002628 | 1996-05-06 | BIENNIAL STATEMENT | 1996-03-01 |
950302000446 | 1995-03-02 | CERTIFICATE OF AMENDMENT | 1995-03-02 |
940321000029 | 1994-03-21 | APPLICATION OF AUTHORITY | 1994-03-21 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9409018 | Employee Retirement Income Security Act (ERISA) | 1994-12-15 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | CHEEVERS |
Role | Plaintiff |
Name | ROSECLIFF, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1994-12-20 |
Termination Date | 1996-06-21 |
Date Issue Joined | 1995-05-26 |
Section | 1441 |
Parties
Name | ROSECLIFF, INC. |
Role | Plaintiff |
Name | C3, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State