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
Name | Role | Address |
---|---|---|
SEMEN DIKKER | Chief Executive Officer | 780 THIRD AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SEMEN DIKKER | DOS Process Agent | 66 EASTBROOK DRIVE, RIVER EDGE, NJ, United States, 07661 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9807335 | Negotiable Instruments | 1998-10-19 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | INT'L. MULTIFOODS |
Role | Plaintiff |
Name | ASCOP CORPORATION |
Role | Defendant |
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