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
Name | Role | Address |
---|---|---|
LEE ROSENTHAL | Chief Executive Officer | 520 8TH AVENUE, 25TH FL., NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
STEPHEN BUDOW | DOS Process Agent | MORRISON COHEN SINGER, ET AL, 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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