-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
BERG-RAY FROCKS, INC.
Company Details
Name: |
BERG-RAY FROCKS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
29 Jul 1957 (68 years ago)
|
Date of dissolution: |
09 Sep 1997 |
Entity Number: |
166653 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1 EAST 42ND ST., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued
100
Share Par Value
100
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
% BENJAMIN ADLER
|
DOS Process Agent
|
1 EAST 42ND ST., NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
1957-07-29
|
1964-01-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 100
|
1957-07-29
|
1964-01-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
970909000360
|
1997-09-09
|
CERTIFICATE OF DISSOLUTION
|
1997-09-09
|
C237145-1
|
1996-07-17
|
ASSUMED NAME CORP AMENDMENT
|
1996-07-17
|
C190063-2
|
1992-06-30
|
ASSUMED NAME CORP INITIAL FILING
|
1992-06-30
|
414390
|
1964-01-07
|
CERTIFICATE OF AMENDMENT
|
1964-01-07
|
72286
|
1957-07-29
|
CERTIFICATE OF INCORPORATION
|
1957-07-29
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11817947
|
0215000
|
1979-03-27
|
213 WEST 35 STREET, New York -Richmond, NY, 10001
|
|
Inspection Type |
FollowUp
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1979-03-27
|
Case Closed |
1984-03-10
|
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9501072
|
Employee Retirement Income Security Act (ERISA)
|
1995-02-15
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
72
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1995-02-15
|
Termination Date |
1995-09-29
|
Date Issue Joined |
1995-04-03
|
Section |
1132
|
Parties
Name |
SOLOMON,
|
Role |
Plaintiff
|
|
Name |
BERG-RAY FROCKS, INC.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State