Search icon

AMIRAM DROR, INC.

Company Details

Name: AMIRAM DROR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1988 (37 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1225825
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 111 NORTH 10TH ST., BROOKLYN, NY, United States, 11211
Principal Address: 111 NORTH TENTH STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMIRAM DROR Chief Executive Officer 111 NORTH TENTH STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
AMIRAM DROR INC. DOS Process Agent 111 NORTH 10TH ST., BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1998-11-30 2008-02-11 Address ATTN: ERIC J. MICHAELS, ESQ, 26 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)
1998-01-27 1998-11-30 Address 111 NORTH TENTH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1995-08-29 1998-01-27 Address 149 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1995-08-29 1998-01-27 Address 149 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1995-08-29 1998-01-27 Address 149 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1988-01-11 1995-08-29 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247356 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
080211002832 2008-02-11 BIENNIAL STATEMENT 2008-01-01
060314002327 2006-03-14 BIENNIAL STATEMENT 2006-01-01
040212002447 2004-02-12 BIENNIAL STATEMENT 2004-01-01
981130000396 1998-11-30 CERTIFICATE OF CHANGE 1998-11-30
980127002686 1998-01-27 BIENNIAL STATEMENT 1998-01-01
950829002056 1995-08-29 BIENNIAL STATEMENT 1994-01-01
950728000027 1995-07-28 ANNULMENT OF DISSOLUTION 1995-07-28
DP-828463 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B588751-4 1988-01-11 CERTIFICATE OF INCORPORATION 1988-01-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1497953 Intrastate Non-Hazmat 2006-05-05 14077 2005 1 2 Private(Property)
Legal Name AMIRAM DROR INC
DBA Name BLACK HOUND NEW YORK
Physical Address 111 NORTH 10TH STREET, BROOKLYN, NY, 11211, US
Mailing Address 111 NORTH 10TH STREET, BROOKLYN, NY, 11211, US
Phone (718) 782-2422
Fax (718) 782-1608
E-mail AMIRAMDROR@BLACKHOUNDNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9206504 Trademark 1992-08-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-08-31
Termination Date 1993-04-28
Section 1114

Parties

Name THE BLACK DOG TAVERN
Role Plaintiff
Name AMIRAM DROR, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State