Search icon

ASCOP CORPORATION

Company Details

Name: ASCOP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1991 (34 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1567506
ZIP code: 07661
County: Kings
Place of Formation: New York
Principal Address: 780 THIRD AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10017
Address: 66 EASTBROOK DRIVE, RIVER EDGE, NJ, United States, 07661

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEMEN DIKKER Chief Executive Officer 780 THIRD AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
SEMEN DIKKER DOS Process Agent 66 EASTBROOK DRIVE, RIVER EDGE, NJ, United States, 07661

History

Start date End date Type Value
1993-08-13 1993-10-28 Address 780 THIRD AVE., SUITE 4201, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1991-08-09 1993-08-13 Address 2161 E 27TH ST, BROOKLYN, NY, 11239, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1691554 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
931028002497 1993-10-28 BIENNIAL STATEMENT 1993-08-01
930813000090 1993-08-13 CERTIFICATE OF CHANGE 1993-08-13
910809000025 1991-08-09 CERTIFICATE OF INCORPORATION 1991-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9807335 Negotiable Instruments 1998-10-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-10-19
Termination Date 1998-11-18
Section 1332

Parties

Name INT'L. MULTIFOODS
Role Plaintiff
Name ASCOP CORPORATION
Role Defendant
9602541 Marine Contract Actions 1996-04-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1100
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-04-10
Termination Date 1997-05-12
Date Issue Joined 1996-10-11
Section 1331

Parties

Name ASCOP CORPORATION
Role Plaintiff
Name M/V PIONEER MURMANA,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State