-
Home Page
›
-
Counties
›
-
Bronx
›
-
10474
›
-
ROSENTHAL & KLEIN, INC.
Company Details
Name: |
ROSENTHAL & KLEIN, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
12 Jul 1977 (48 years ago)
|
Date of dissolution: |
27 Sep 2011 |
Entity Number: |
441204 |
ZIP code: |
10474
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
123A NEW YORK CITY TERMINAL, MARKET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued
2000
Share Par Value
1
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
BURTON KLEIN
|
DOS Process Agent
|
123A NEW YORK CITY TERMINAL, MARKET, BRONX, NY, United States, 10474
|
Chief Executive Officer
Name |
Role |
Address |
BURTON KLEIN
|
Chief Executive Officer
|
123A NEW YORK CITY TERMINAL, MARKET, BRONX, NY, United States, 10474
|
History
Start date |
End date |
Type |
Value |
1977-07-12
|
1993-03-22
|
Address
|
124 A HUNTS POINT &, EAST BAY AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110927000575
|
2011-09-27
|
CERTIFICATE OF DISSOLUTION
|
2011-09-27
|
20100830046
|
2010-08-30
|
ASSUMED NAME CORP INITIAL FILING
|
2010-08-30
|
050830002669
|
2005-08-30
|
BIENNIAL STATEMENT
|
2005-07-01
|
030711002143
|
2003-07-11
|
BIENNIAL STATEMENT
|
2003-07-01
|
010706002653
|
2001-07-06
|
BIENNIAL STATEMENT
|
2001-07-01
|
990727002747
|
1999-07-27
|
BIENNIAL STATEMENT
|
1999-07-01
|
970708002059
|
1997-07-08
|
BIENNIAL STATEMENT
|
1997-07-01
|
000051001598
|
1993-10-01
|
BIENNIAL STATEMENT
|
1993-07-01
|
930322003347
|
1993-03-22
|
BIENNIAL STATEMENT
|
1992-07-01
|
A414329-4
|
1977-07-12
|
CERTIFICATE OF INCORPORATION
|
1977-07-12
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0508449
|
Agricultural Acts
|
2005-09-30
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
44000
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2005-09-30
|
Termination Date |
2006-11-27
|
Section |
0499
|
Status |
Terminated
|
Parties
Name |
ASTERN INTERNATIONAL, INC.
|
Role |
Plaintiff
|
|
Name |
ROSENTHAL & KLEIN, INC.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State