Search icon

ROZELL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROZELL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1977 (48 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 434112
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 1 REED STREET, BOX 79, GLENS FLALS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROZELL INC. DOS Process Agent 1 REED STREET, BOX 79, GLENS FLALS, NY, United States, 12801

History

Start date End date Type Value
1977-05-11 1984-03-29 Address 8 CHEROKEE LN., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190404033 2019-04-04 ASSUMED NAME LLC INITIAL FILING 2019-04-04
DP-1560266 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
920326000165 1992-03-26 CERTIFICATE OF MERGER 1992-03-26
B084931-3 1984-03-29 CERTIFICATE OF AMENDMENT 1984-03-29
A399519-6 1977-05-11 CERTIFICATE OF INCORPORATION 1977-05-11

Court Cases

Court Case Summary

Filing Date:
2018-02-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
ROZELL INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-12-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
ROZELL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-09-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
ROZELL INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State