Search icon

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