Search icon

ROOS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2442454
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 722 GOLF DRIVE, N WOODMERE, NY, United States, 11581

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JOHN REUDA Agent 722 GOLF DRIVE, N WOODMERE, NY, 11581

DOS Process Agent

Name Role Address
JOHN REUDA DOS Process Agent 722 GOLF DRIVE, N WOODMERE, NY, United States, 11581

Links between entities

Type:
Headquarter of
Company Number:
F01000005050
State:
FLORIDA
FLORIDA profile:

Filings

Filing Number Date Filed Type Effective Date
DP-1668430 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
991122000774 1999-11-22 CERTIFICATE OF INCORPORATION 1999-11-22

Court Cases

Court Case Summary

Filing Date:
2024-03-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
ROOS, INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF THE SOCIAL SEC
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-12-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ROOS, INC.
Party Role:
Plaintiff
Party Name:
ROOS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-05-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
ROOS, INC.
Party Role:
Plaintiff
Party Name:
THE N.Y. BOTANICAL
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