Search icon

ROOSEVELT DISCOUNTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROOSEVELT DISCOUNTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2011 (14 years ago)
Date of dissolution: 28 Aug 2014
Entity Number: 4088102
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-09 KISSENA BOULEVARD, FLUSHING, NY, United States, 11355
Principal Address: 41-09 KISSENA BLVD, FLISHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-09 KISSENA BOULEVARD, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
FATIMA ALI Chief Executive Officer 41-09 KISSENA BLVD, FLUSHING, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
140828000010 2014-08-28 CERTIFICATE OF DISSOLUTION 2014-08-28
130522002487 2013-05-22 BIENNIAL STATEMENT 2013-04-01
110429000683 2011-04-29 CERTIFICATE OF INCORPORATION 2011-04-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1652751 CL VIO INVOICED 2014-04-15 350 CL - Consumer Law Violation
1624246 CL VIO CREDITED 2014-03-17 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-25 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2016-05-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROSAS
Party Role:
Plaintiff
Party Name:
ROOSEVELT DISCOUNTS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State