Search icon

ROTAN MOSLE INC.

Print

Details

Entity Number 354368

Status Inactive

NameROTAN MOSLE INC.

CountyNew York

Date of registration 21 Oct 1974 (50 years ago)

Date of dissolution 31 Aug 2000

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 1200 HARBOR BLVD, LEGAL DEPT 10TH, WEEHAWKEN, NJ, United States, 07087

Address ZIP code

Principal Address 1000 HARBOR BLVD, C/O TAX DEPT 9TH FLOOR, WEEHAWKEN, NJ, United States, 07087

Principal Address ZIP code

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

LAWRENCE COHEN

Chief Executive Officer

100 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07087

DOS Process Agent

Name Role Address

PAINE WEBBER INC ATT JOEL DAVIDSON

DOS Process Agent

1200 HARBOR BLVD, LEGAL DEPT 10TH, WEEHAWKEN, NJ, United States, 07087

History

Start date End date Type Value

1997-04-24

2000-08-31

Address

80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

1997-04-24

2000-08-31

Address

80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

1993-01-26

1996-10-18

Address

1000 HARBOR BLVD, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer)

1988-10-21

1997-04-24

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1988-10-21

1997-04-24

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1974-10-21

1988-10-21

Address

277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1974-10-21

1988-10-21

Address

277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

20150116031

2015-01-16

ASSUMED NAME LLC INITIAL FILING

2015-01-16

000831000504

2000-08-31

SURRENDER OF AUTHORITY

2000-08-31

981021002533

1998-10-21

BIENNIAL STATEMENT

1998-10-01

970424000228

1997-04-24

CERTIFICATE OF CHANGE

1997-04-24

961018002290

1996-10-18

BIENNIAL STATEMENT

1996-10-01

931110002744

1993-11-10

BIENNIAL STATEMENT

1993-10-01

930126002451

1993-01-26

BIENNIAL STATEMENT

1992-10-01

B698140-2

1988-10-21

CERTIFICATE OF AMENDMENT

1988-10-21

A259204-2

1975-09-15

CERTIFICATE OF AMENDMENT

1975-09-15

A188896-4

1974-10-21

APPLICATION OF AUTHORITY

1974-10-21

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts