Search icon

ROSECLIFF, INC.

Company Details

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

DOS Process Agent

Name Role Address
RICHARD VERON, ESQ. DOS Process Agent 17 COLLYER PLACE, WHITE PLAINS, NY, United States, 10605

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KATHALEEN DUFFIN Chief Executive Officer 424 E 52ND ST, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9409018 Employee Retirement Income Security Act (ERISA) 1994-12-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 1994-12-15
Termination Date 1995-07-12
Pretrial Conference Date 1995-02-06
Section 1001

Parties

Name CHEEVERS
Role Plaintiff
Name ROSECLIFF, INC.
Role Defendant
9409104 Other Contract Actions 1994-12-20 other
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