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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAINE WEBBER INC ATT JOEL DAVIDSON | DOS Process Agent | 1200 HARBOR BLVD, LEGAL DEPT 10TH, WEEHAWKEN, NJ, United States, 07087 |
Name | Role | Address |
---|---|---|
LAWRENCE COHEN | Chief Executive Officer | 100 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07087 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State