Search icon

ROSTCO, LTD.

Company Details

Name: ROSTCO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1984 (41 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 930764
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1370 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN ROSENTHAL Chief Executive Officer 1370 BROADWAY, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SHELDON KAYE, V.P. DOS Process Agent 1370 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1996-07-30 1998-07-01 Address 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1994-01-20 1996-07-30 Address 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1984-07-17 1994-01-20 Address 1451 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247221 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
140709006134 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120718006096 2012-07-18 BIENNIAL STATEMENT 2012-07-01
100730002866 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080716002237 2008-07-16 BIENNIAL STATEMENT 2008-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State