Name: | ROSENFELD, SIROWITZ, HUMPHREY & STRAUSS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1972 (53 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 322679 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 111 FIFTH AVENUE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 2500000
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROSENFELD, SIROWITZ, HUMPHREY & STRAUSS, INC., FLORIDA | P19756 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 FIFTH AVENUE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 277 PARK AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
HAROLD STRAUSS | Chief Executive Officer | 111 FIFTH AVENUE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1986-10-03 | 1993-04-20 | Address | ATT:DAVID H. CARLIN, 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1986-03-03 | 1987-07-10 | Name | ROSENFELD, SIROWITZ & HUMPHREY, INC. |
1985-07-29 | 1986-10-03 | Address | FRIEDMAN, 460 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1973-02-15 | 1985-07-29 | Address | 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 11040, USA (Type of address: Service of Process) |
1972-01-31 | 1973-02-15 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1972-01-31 | 1986-03-03 | Name | ROSENFELD, SIROWITZ & LAWSON, INC. |
1972-01-31 | 1988-10-28 | Shares | Share type: PAR VALUE, Number of shares: 1100000, Par value: 0.01 |
1972-01-31 | 1972-01-31 | Name | XZY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C328756-2 | 2003-03-17 | ASSUMED NAME CORP INITIAL FILING | 2003-03-17 |
DP-1523807 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
940321002343 | 1994-03-21 | BIENNIAL STATEMENT | 1994-01-01 |
930420002000 | 1993-04-20 | BIENNIAL STATEMENT | 1993-01-01 |
B700723-4 | 1988-10-28 | CERTIFICATE OF AMENDMENT | 1988-10-28 |
B519773-3 | 1987-07-10 | CERTIFICATE OF AMENDMENT | 1987-07-10 |
B408579-2 | 1986-10-03 | CERTIFICATE OF AMENDMENT | 1986-10-03 |
B327993-3 | 1986-03-03 | CERTIFICATE OF AMENDMENT | 1986-03-03 |
B251701-3 | 1985-07-29 | CERTIFICATE OF AMENDMENT | 1985-07-29 |
A518542-4 | 1978-09-26 | CERTIFICATE OF AMENDMENT | 1978-09-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State