Search icon

ROUST USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300508 Other Contract Actions 2023-01-20 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1272000
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 2023-01-20
Termination Date 2024-09-23
Date Issue Joined 2023-02-17
Pretrial Conference Date 2023-04-18
Section 1332
Sub Section BC
Status Terminated

Parties

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