Search icon

ROSARIO'S EPICUREO, LTD.

Company Details

Name: ROSARIO'S EPICUREO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1984 (41 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 886091
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 29-24 40TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29-24 40TH AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ROSARIO SAFINA Chief Executive Officer 29-24 40TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1984-01-06 2001-11-14 Address SUITE 2 H, 415 WEST 54TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1740852 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
020408000176 2002-04-08 CERTIFICATE OF MERGER 2002-04-08
011114002592 2001-11-14 BIENNIAL STATEMENT 2000-01-01
B056177-3 1984-01-06 CERTIFICATE OF INCORPORATION 1984-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0301214 Trademark 2003-03-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-03-12
Termination Date 2003-04-23
Section 1125
Status Terminated

Parties

Name TARTUFI
Role Plaintiff
Name ROSARIO'S EPICUREO, LTD.
Role Defendant
0300160 Other Contract Actions 2003-01-10 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Mandatory
Office 1
Filing Date 2003-01-10
Termination Date 2004-05-19
Date Issue Joined 2003-03-05
Section 1332
Sub Section OC
Status Terminated

Parties

Name CIBO VINUM IMPORT SARL
Role Plaintiff
Name ROSARIO'S EPICUREO, LTD.
Role Defendant
0301214 Trademark 2003-06-30 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-06-30
Termination Date 2004-05-11
Date Issue Joined 2003-06-30
Section 1125
Status Terminated

Parties

Name TARTUFI
Role Plaintiff
Name ROSARIO'S EPICUREO, LTD.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State