Search icon

ROSLYN SHEL INC.

Company Details

Name: ROSLYN SHEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1994 (30 years ago)
Entity Number: 1861960
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 220 MINEOLA AVENUE, ROSLYN, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WASIM ASLAM Agent C/O ROSLYN SHELL IN., 220 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577

Chief Executive Officer

Name Role Address
WASIM ASLAM Chief Executive Officer 220 MINEOLA AVENUE, ROSLYN, NY, United States, 11577

DOS Process Agent

Name Role Address
ROSLYN SHEL INC. DOS Process Agent 220 MINEOLA AVENUE, ROSLYN, NY, United States, 11577

History

Start date End date Type Value
2013-05-17 2014-11-20 Address 65 ROOSEVELT AVENUE, SUITE 103, A, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2011-01-20 2014-11-20 Address 220 MINEOLA AVENUE, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer)
2011-01-20 2013-05-17 Address 220 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2011-01-20 2014-11-20 Address 220 MINEOLA AVENUE, ROSLYN, NY, 11577, USA (Type of address: Principal Executive Office)
2002-11-12 2011-01-20 Address 220 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1996-10-24 2011-01-20 Address 220 MINEOLA AVE, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer)
1996-10-24 2011-01-20 Address 220 MINEOLA AVE, ROSLYN, NY, 11577, USA (Type of address: Principal Executive Office)
1996-10-24 2002-11-12 Address 220 MINEOLA AVE, ROSLYN, NY, 11577, USA (Type of address: Service of Process)
1994-10-24 1996-10-24 Address 220 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141120006157 2014-11-20 BIENNIAL STATEMENT 2014-10-01
130517001022 2013-05-17 CERTIFICATE OF CHANGE 2013-05-17
121102002463 2012-11-02 BIENNIAL STATEMENT 2012-10-01
110120002044 2011-01-20 BIENNIAL STATEMENT 2010-10-01
081027002417 2008-10-27 BIENNIAL STATEMENT 2008-10-01
060920002687 2006-09-20 BIENNIAL STATEMENT 2006-10-01
041209002752 2004-12-09 BIENNIAL STATEMENT 2004-10-01
021112002451 2002-11-12 BIENNIAL STATEMENT 2002-10-01
001020002284 2000-10-20 BIENNIAL STATEMENT 2000-10-01
961024002200 1996-10-24 BIENNIAL STATEMENT 1996-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604366 Trademark 2016-08-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-08-04
Termination Date 2016-11-01
Section 1125
Status Terminated

Parties

Name LUXOTTICA GROUP S.P.A.
Role Plaintiff
Name ROSLYN SHEL INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State