ROOSEVELT INDUSTRIES, INC.

Name: | ROOSEVELT INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1977 (48 years ago) |
Date of dissolution: | 27 Mar 2013 |
Entity Number: | 428010 |
ZIP code: | 10510 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 400, BRIARCLIFF, NY, United States, 10510 |
Principal Address: | 333 ELM RD, BRIARCLIFF, NY, United States, 10510 |
Shares Details
Shares issued 6000
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 400, BRIARCLIFF, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
KENNETH E MALECH | Chief Executive Officer | PO BOX 400, BRIARCLIFF, NY, United States, 10510 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-25 | 2007-03-30 | Address | 500 LAKE AVE, STE 130, LAKE WORTH, FL, 33460, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 2005-04-25 | Address | 500 LAKE AVE SUITE 130, LAKE WORTH, FL, 33460, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 2007-03-30 | Address | 500 LAKE AVE SUITE 130, LAKE WORTH, FL, 33460, USA (Type of address: Principal Executive Office) |
1995-05-04 | 2007-03-30 | Address | 500 LAKE AVE SUITE 130, LAKE WORTH, FL, 33460, USA (Type of address: Service of Process) |
1977-03-22 | 1995-05-04 | Address | 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130327000521 | 2013-03-27 | CERTIFICATE OF DISSOLUTION | 2013-03-27 |
20121221005 | 2012-12-21 | ASSUMED NAME LLC INITIAL FILING | 2012-12-21 |
090309002060 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070330002525 | 2007-03-30 | BIENNIAL STATEMENT | 2007-03-01 |
050425002544 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State