Search icon

THE KRUPP CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE KRUPP CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1985 (40 years ago)
Date of dissolution: 17 Oct 1996
Entity Number: 1035828
ZIP code: 02210
County: Onondaga
Place of Formation: Massachusetts
Address: ATTN: LEGAL DEPARTMENT, 470 ATLANTIC AVENUE, BOSTON, MA, United States, 02210

DOS Process Agent

Name Role Address
C/O THE BERKSHIRE GROUP DOS Process Agent ATTN: LEGAL DEPARTMENT, 470 ATLANTIC AVENUE, BOSTON, MA, United States, 02210

History

Start date End date Type Value
1985-10-29 1996-10-17 Address 470 ATLANTIC AVE, BOSTON, MA, 02210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961017000595 1996-10-17 SURRENDER OF AUTHORITY 1996-10-17
B282640-4 1985-10-29 APPLICATION OF AUTHORITY 1985-10-29

Court Cases

Court Case Summary

Filing Date:
2020-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
THE KRUPP CORPORATION
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF THE SOCIAL SEC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
THE KRUPP CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-05-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
THE KRUPP CORPORATION
Party Role:
Plaintiff
Party Name:
JOHN AND JANE DOES 1-25,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State