Search icon

ROSLYN IMPORTERS INC.

Company Details

Name: ROSLYN IMPORTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1979 (46 years ago)
Date of dissolution: 14 Apr 1997
Entity Number: 546768
ZIP code: 10165
County: New York
Place of Formation: New York
Principal Address: 635 MADISON AVENUE, NEW YORK, NY, United States, 10022
Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM E. QUINN Chief Executive Officer 635 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
% STECKLER, GUTMAN, MORRISSEY & MURRAY DOS Process Agent 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
1986-06-13 1990-05-24 Name 609 FRAGRANCES INC.
1979-03-23 1986-06-13 Name PARFUMS GALANOS LTD.
1979-03-23 1994-01-18 Address 60 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170823053 2017-08-23 ASSUMED NAME CORP INITIAL FILING 2017-08-23
970414001285 1997-04-14 CERTIFICATE OF MERGER 1997-04-14
940118002138 1994-01-18 BIENNIAL STATEMENT 1993-03-01
C144815-3 1990-05-24 CERTIFICATE OF AMENDMENT 1990-05-24
B369629-2 1986-06-13 CERTIFICATE OF AMENDMENT 1986-06-13
A562237-7 1979-03-23 CERTIFICATE OF INCORPORATION 1979-03-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State