Search icon

GRAND RODOSI INC.

Company Details

Name: GRAND RODOSI INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 2009 (16 years ago)
Date of dissolution: 07 Jul 2010
Entity Number: 3823429
ZIP code: 10170
County: New York
Place of Formation: Liberia
Address: THE GRAYBAR BUILDING, 420 LEXINGTON AVENUE, STE. 300, NEW YORK, NY, United States, 10170

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O PATRICK F. LENNON, ESQ., LENNON, MURPHY, CAULFIELD DOS Process Agent THE GRAYBAR BUILDING, 420 LEXINGTON AVENUE, STE. 300, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2009-06-17 2010-07-07 Address FIRST BANK BUILDING, 25 MAIN STREET, SUITE B, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Registered Agent)
2009-06-17 2010-07-07 Address FIRST BANK BUILDING, 25 MAIN STREET SUITE B, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100707000522 2010-07-07 SURRENDER OF AUTHORITY 2010-07-07
090617000654 2009-06-17 APPLICATION OF AUTHORITY 2009-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903875 Marine Contract Actions 2009-04-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 3327000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-17
Termination Date 2009-10-20
Section 1333
Status Terminated

Parties

Name GRAND RODOSI INC.
Role Plaintiff
Name ZHOUSHAN IMC-YONGYUE SHIPYARD
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State