Search icon

ROGOSIN CONVERTERS, INC.

Company Details

Name: ROGOSIN CONVERTERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2001 (24 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2593441
ZIP code: 10036
County: New York
Place of Formation: North Carolina
Address: COOLEY GODWARD KRONISH LLP, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ZVI HAHN, ESQ. DOS Process Agent COOLEY GODWARD KRONISH LLP, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role Address
MCLAUGHLIN & STERN, LLP Agent 260 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
DINA NIRON/ C/O ZVI HAHN, ESQ. Chief Executive Officer COOLEY GODWARD KRONISH LLP, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-01-15 2007-01-29 Address ONE ROCKEFELLER PLAZA, SUITE 2412, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2003-01-15 2007-01-29 Address ONE ROCKEFELLER PLAZA, SUITE 2412, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2003-01-15 2007-01-29 Address C/O MCLAUGHLIN & STERN LLP, 260 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-01-12 2003-01-15 Address MCLAUGHLIN & STERN, LLP, 260 MADISON AVE, 18TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2252471 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
070129002602 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050218002886 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030115002481 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010112000017 2001-01-12 APPLICATION OF AUTHORITY 2001-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603840 Other Contract Actions 2006-05-19 other
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-19
Termination Date 2007-11-19
Date Issue Joined 2006-08-22
Section 0078
Status Terminated

Parties

Name NISSIM
Role Plaintiff
Name ROGOSIN CONVERTERS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State