Search icon

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