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 (50 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)
1974-10-21 1988-10-21 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1974-10-21 1988-10-21 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

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
931110002744 1993-11-10 BIENNIAL STATEMENT 1993-10-01
930126002451 1993-01-26 BIENNIAL STATEMENT 1992-10-01
B698140-2 1988-10-21 CERTIFICATE OF AMENDMENT 1988-10-21
A259204-2 1975-09-15 CERTIFICATE OF AMENDMENT 1975-09-15
A188896-4 1974-10-21 APPLICATION OF AUTHORITY 1974-10-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8408879 Securities, Commodities, Exchange 2011-10-11 statistical closing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-11
Termination Date 2012-09-14
Date Issue Joined 2011-10-11
Status Terminated

Parties

Name PEREL
Role Plaintiff
Name ROTAN MOSLE INC.
Role Defendant
8700646 Securities, Commodities, Exchange 1987-01-30 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-01-30
Termination Date 1989-05-09
Section 78

Parties

Name CONTINENTAL CASUALTY CO
Role Plaintiff
Name ROTAN MOSLE INC.
Role Defendant
8408879 Securities, Commodities, Exchange 1984-12-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 7
Filing Date 1984-12-11
Transfer Date 1988-07-12
Termination Date 1990-09-04
Transfer Office 7
Transfer Docket Number 8408879
Transfer Origin 1

Parties

Name PEREL
Role Plaintiff
Name ROTAN MOSLE INC.
Role Defendant
8800658 Securities, Commodities, Exchange 1988-01-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-01-29
Termination Date 1989-05-05

Parties

Name MFS BOND TRUST
Role Plaintiff
Name ROTAN MOSLE INC.
Role Defendant
8409082 Securities, Commodities, Exchange 1984-12-17 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1984-12-17
Termination Date 1987-10-06

Parties

Name ZILKHA
Role Plaintiff
Name ROTAN MOSLE INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State