Search icon

OSSIE'S OF BORO PARK, INC.

Company Details

Name: OSSIE'S OF BORO PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1990 (35 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 1415170
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1314 50TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1314 50TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
DAVID SCHONFELD Chief Executive Officer 1314 50TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1995-08-08 2008-01-09 Address 1314 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1990-01-18 1995-08-08 Address 5105 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2013034 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
091218002524 2009-12-18 BIENNIAL STATEMENT 2010-01-01
080109002382 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060329002256 2006-03-29 BIENNIAL STATEMENT 2006-01-01
040112002467 2004-01-12 BIENNIAL STATEMENT 2004-01-01
000229002923 2000-02-29 BIENNIAL STATEMENT 2000-01-01
980227002159 1998-02-27 BIENNIAL STATEMENT 1998-01-01
950808002195 1995-08-08 BIENNIAL STATEMENT 1994-01-01
C097761-4 1990-01-18 CERTIFICATE OF INCORPORATION 1990-01-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904495 Employee Retirement Income Security Act (ERISA) 2009-10-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 22000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2009-10-20
Termination Date 2010-01-22
Section 0185
Status Terminated

Parties

Name ABONDOLO,
Role Plaintiff
Name OSSIE'S OF BORO PARK, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State