Name: | ROOMSTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 2003 (22 years ago) |
Date of dissolution: | 21 Oct 2022 |
Entity Number: | 2959441 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 285 W BROADWAY, STE 410, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROOMSTER CORP., FLORIDA | F22000005391 | FLORIDA |
Headquarter of | ROOMSTER CORP., FLORIDA | F22000006047 | FLORIDA |
Name | Role | Address |
---|---|---|
ROOMSTER CORP. | DOS Process Agent | 285 W BROADWAY, STE 410, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JOHN S SHRIBER | Chief Executive Officer | 285 W BROADWAY, STE 410, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-18 | 2019-09-11 | Address | 285 W BROADWAY, STE 320, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-10-18 | 2019-09-11 | Address | 285 W BROADWAY, STE 320, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2011-10-18 | 2019-09-11 | Address | 285 W BROADWAY, STE 320, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2003-09-29 | 2022-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-09-29 | 2011-10-18 | Address | 275 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221021001863 | 2022-10-20 | CERTIFICATE OF MERGER | 2022-10-20 |
190911060251 | 2019-09-11 | BIENNIAL STATEMENT | 2019-09-01 |
130909006111 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
111018003061 | 2011-10-18 | BIENNIAL STATEMENT | 2011-09-01 |
030929000684 | 2003-09-29 | CERTIFICATE OF INCORPORATION | 2003-09-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3854108701 | 2021-03-31 | 0202 | PPP | 285 W Broadway Rm 410, New York, NY, 10013-2269 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1607356 | Other Statutory Actions | 2016-09-20 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ZUNNO |
Role | Plaintiff |
Name | ROOMSTER CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-08-30 |
Termination Date | 2023-09-05 |
Date Issue Joined | 2023-02-15 |
Pretrial Conference Date | 2023-02-02 |
Section | 0045 |
Status | Terminated |
Parties
Name | FEDERAL TRADE COMMISSIO, |
Role | Plaintiff |
Name | ROOMSTER CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | denied |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-12-02 |
Termination Date | 2012-06-06 |
Pretrial Conference Date | 2011-02-15 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | MAZZOLA |
Role | Plaintiff |
Name | ROOMSTER CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-01-10 |
Termination Date | 2013-12-09 |
Date Issue Joined | 2013-04-23 |
Pretrial Conference Date | 2013-07-16 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | ROOMSTER CORP. |
Role | Plaintiff |
Name | TCHEREVKOFF |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State