-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
ULFERT INC.
Company Details
Name: |
ULFERT INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Jan 1988 (37 years ago)
|
Date of dissolution: |
26 Jun 1996 |
Entity Number: |
1230527 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
307 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
KARIN WILKE
|
Chief Executive Officer
|
P.O. BOX 599, BEARSVILLE, NY, United States, 12409
|
DOS Process Agent
Name |
Role |
Address |
OOH LA LA
|
DOS Process Agent
|
307 WEST 57TH STREET, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1988-01-27
|
1993-04-07
|
Address
|
%KARIN WILKE, 752 WEST END AVE APT9C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1298195
|
1996-06-26
|
DISSOLUTION BY PROCLAMATION
|
1996-06-26
|
930407002758
|
1993-04-07
|
BIENNIAL STATEMENT
|
1993-01-01
|
B595864-3
|
1988-01-27
|
CERTIFICATE OF INCORPORATION
|
1988-01-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9301234
|
Trademark
|
1993-03-03
|
other
|
|
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 |
1993-03-03
|
Termination Date |
1993-09-01
|
Date Issue Joined |
1993-06-01
|
Pretrial Conference Date |
1993-06-01
|
Section |
1125
|
Parties
Name |
SASSON LICENSING
|
Role |
Plaintiff
|
|
Name |
ULFERT INC.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State