Search icon

ACTIONRACK MANUFACTURING INC.

Company Details

Name: ACTIONRACK MANUFACTURING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1990 (35 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1412031
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 980 ALABAMA AVE., BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BERKOVITS Chief Executive Officer 980 ALABAMA AVE., BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 980 ALABAMA AVE., BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
1993-03-09 2002-04-04 Address 678 PACIFIC STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1993-03-09 2002-04-04 Address 678 PACIFIC STREET, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1990-01-05 2002-04-04 Address 678 PACIFIC STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746295 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
080111002221 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060316002587 2006-03-16 BIENNIAL STATEMENT 2006-01-01
040112002186 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020404002428 2002-04-04 BIENNIAL STATEMENT 2002-01-01

Court Cases

Court Case Summary

Filing Date:
2003-07-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AH JUN INDUSTRIAL CO., LTD.
Party Role:
Plaintiff
Party Name:
ACTIONRACK MANUFACTURING INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State