Search icon

L. ROSENTHAL CORP.

Company Details

Name: L. ROSENTHAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1994 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1811080
ZIP code: 10022
County: New York
Place of Formation: New York
Address: MORRISON COHEN SINGER, ET AL, 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 520 8TH AVENUE, 25TH FL., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LEE ROSENTHAL Chief Executive Officer 520 8TH AVENUE, 25TH FL., NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
STEPHEN BUDOW DOS Process Agent MORRISON COHEN SINGER, ET AL, 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-04-11 1998-05-20 Address % MORRISON COHEN SINGER, ET AL, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1385091 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
980520002229 1998-05-20 BIENNIAL STATEMENT 1998-04-01
940411000319 1994-04-11 CERTIFICATE OF INCORPORATION 1994-04-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State