Search icon

ROHDE & LIESENFELD, INC.

Headquarter

Company Details

Name: ROHDE & LIESENFELD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1976 (49 years ago)
Date of dissolution: 10 Sep 2008
Entity Number: 395656
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 240 WEST 35TH ST #1201, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 500

Share Par Value 500

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROHDE & LIESENFELD, INC., FLORIDA P38518 FLORIDA
Headquarter of ROHDE & LIESENFELD, INC., ILLINOIS CORP_54415982 ILLINOIS

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
BODO LIESENFELD Chief Executive Officer C/O ROHDE & LIESENFELD INT'L, GMBH, HOMMERBROOKSTRABE 89, HAMBURG, Germany

History

Start date End date Type Value
1982-01-06 1996-12-02 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1976-03-30 1981-03-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 500
1976-03-30 2004-01-20 Address 8345 1 WORLD TRADE CENT., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120820004 2012-08-20 ASSUMED NAME CORP INITIAL FILING 2012-08-20
080910000317 2008-09-10 CERTIFICATE OF MERGER 2008-09-10
080402002743 2008-04-02 BIENNIAL STATEMENT 2008-03-01
060323002594 2006-03-23 BIENNIAL STATEMENT 2006-03-01
051214002893 2005-12-14 BIENNIAL STATEMENT 2004-03-01
040120000582 2004-01-20 CERTIFICATE OF CHANGE 2004-01-20
961202000232 1996-12-02 CERTIFICATE OF AMENDMENT 1996-12-02
B487172-3 1987-04-22 CERTIFICATE OF AMENDMENT 1987-04-22
A830044-3 1982-01-06 CERTIFICATE OF AMENDMENT 1982-01-06
A744593-3 1981-03-05 CERTIFICATE OF AMENDMENT 1981-03-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0508465 Marine Contract Actions 2005-09-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-09-30
Termination Date 2008-12-05
Date Issue Joined 2006-03-02
Section 1300
Status Terminated

Parties

Name MITSUI BABCOCK (US) LLC
Role Plaintiff
Name ROHDE & LIESENFELD, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State