-
Home Page
›
-
Counties
›
-
New York
›
-
10032
›
-
BOSCH CORPORATION
Company Details
Name: |
BOSCH CORPORATION |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
28 Jul 1988 (37 years ago)
|
Date of dissolution: |
29 Sep 1993 |
Entity Number: |
1280701 |
ZIP code: |
10032
|
County: |
New York |
Place of Formation: |
New York |
Address: |
2232 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10032 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2232 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10032
|
History
Start date |
End date |
Type |
Value |
1988-07-28
|
2024-02-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-950383
|
1993-09-29
|
DISSOLUTION BY PROCLAMATION
|
1993-09-29
|
B668057-4
|
1988-07-28
|
CERTIFICATE OF INCORPORATION
|
1988-07-28
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1106252
|
Employee Retirement Income Security Act (ERISA)
|
2011-05-10
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
123000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
6
|
Filing Date |
2011-05-10
|
Termination Date |
2011-12-07
|
Date Issue Joined |
2011-07-11
|
Section |
1002
|
Status |
Terminated
|
Parties
Name |
HOLMES
|
Role |
Plaintiff
|
|
Name |
BOSCH CORPORATION
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State