Search icon

ROASTERS CORP.

Branch

Company Details

Name: ROASTERS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1995 (30 years ago)
Date of dissolution: 29 Mar 2000
Branch of: ROASTERS CORP., Florida (Company Number P93000034995)
Entity Number: 1954748
ZIP code: 10011
County: Erie
Place of Formation: Florida
Principal Address: 899 WEST CYPRESS CREEK RD., SUITE 500, FORT LAUDERDALE, FL, United States, 33309
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
KI P. TAN Chief Executive Officer 899 WEST CYPRESS CREEK RD., SUTIE 500, FORT LAUDERDALE, FL, United States, 33309

History

Start date End date Type Value
1995-09-08 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-09-08 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
DP-1467684 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
991001000989 1999-10-01 CERTIFICATE OF CHANGE 1999-10-01
971126002365 1997-11-26 BIENNIAL STATEMENT 1997-09-01
950908000336 1995-09-08 APPLICATION OF AUTHORITY 1995-09-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9806008 Other Contract Actions 1998-01-08 stayed pending bankruptcy
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1500
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 6
Filing Date 1998-01-08
Termination Date 1998-04-27
Section 1332

Parties

Name LITTLE WING,
Role Plaintiff
Name ROASTERS CORP.
Role Defendant
9707654 Other Contract Actions 1997-12-26 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1997-12-26
Termination Date 1999-09-02
Section 1332

Parties

Name ROASTERS OF LONG ISL,
Role Plaintiff
Name ROASTERS CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State