Search icon

ROTAN MOSLE INC.

Company Details

Name: ROTAN MOSLE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1974 (51 years ago)
Date of dissolution: 31 Aug 2000
Entity Number: 354368
ZIP code: 07087
County: New York
Place of Formation: Delaware
Address: 1200 HARBOR BLVD, LEGAL DEPT 10TH, WEEHAWKEN, NJ, United States, 07087
Principal Address: 1000 HARBOR BLVD, C/O TAX DEPT 9TH FLOOR, WEEHAWKEN, NJ, United States, 07087

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
PAINE WEBBER INC ATT JOEL DAVIDSON DOS Process Agent 1200 HARBOR BLVD, LEGAL DEPT 10TH, WEEHAWKEN, NJ, United States, 07087

Chief Executive Officer

Name Role Address
LAWRENCE COHEN Chief Executive Officer 100 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07087

History

Start date End date Type Value
1997-04-24 2000-08-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-24 2000-08-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1993-01-26 1996-10-18 Address 1000 HARBOR BLVD, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer)
1988-10-21 1997-04-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-10-21 1997-04-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150116031 2015-01-16 ASSUMED NAME LLC INITIAL FILING 2015-01-16
000831000504 2000-08-31 SURRENDER OF AUTHORITY 2000-08-31
981021002533 1998-10-21 BIENNIAL STATEMENT 1998-10-01
970424000228 1997-04-24 CERTIFICATE OF CHANGE 1997-04-24
961018002290 1996-10-18 BIENNIAL STATEMENT 1996-10-01

Court Cases

Court Case Summary

Filing Date:
2011-10-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
PEREL
Party Role:
Plaintiff
Party Name:
ROTAN MOSLE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-01-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
MFS BOND TRUST
Party Role:
Plaintiff
Party Name:
ROTAN MOSLE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-01-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
CONTINENTAL CASUALTY CO
Party Role:
Plaintiff
Party Name:
ROTAN MOSLE INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State