Name: | ROUST USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 2005 (19 years ago) |
Entity Number: | 3290331 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ROUST USA, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-12 | 2024-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-04-12 | 2024-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-12-08 | 2022-04-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-12-08 | 2022-04-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429002217 | 2024-04-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-04-26 |
220412002756 | 2022-03-25 | CERTIFICATE OF AMENDMENT | 2022-03-25 |
051208000249 | 2005-12-08 | APPLICATION OF AUTHORITY | 2005-12-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2300508 | Other Contract Actions | 2023-01-20 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROUST USA, INC. |
Role | Plaintiff |
Name | MAISON BOINAUD SAS |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State