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

Court Case Summary

Filing Date:
1998-10-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
ASCOP CORPORATION
Party Role:
Defendant
Party Name:
INT'L. MULTIFOODS
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1996-04-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State