Search icon

ROSEN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ROSEN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1998 (27 years ago)
Date of dissolution: 29 May 2001
Entity Number: 2271364
ZIP code: 12428
County: Ulster
Place of Formation: New York
Address: RD #1 HACIENDA RD., ELLENVILLE, NY, United States, 12428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RD #1 HACIENDA RD., ELLENVILLE, NY, United States, 12428

Chief Executive Officer

Name Role Address
V. ROSENBERG Chief Executive Officer RD #1 HACIENDA RD., ELLENVILLE, NY, United States, 12428

History

Start date End date Type Value
1998-06-19 2000-06-13 Address RD #1 HACIENDA RD., ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010529000382 2001-05-29 CERTIFICATE OF DISSOLUTION 2001-05-29
000613002777 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980619000379 1998-06-19 CERTIFICATE OF INCORPORATION 1998-06-19

Court Cases

Court Case Summary

Filing Date:
2001-12-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ROSEN CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-05-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ROSEN CORPORATION
Party Role:
Plaintiff
Party Name:
ROSEN CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-05-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Role:
Plaintiff
Party Name:
ROSEN CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State