-
Home Page
›
-
Counties
›
-
Westchester
›
-
10550
›
-
SERINCO CORP.
Company Details
Name: |
SERINCO CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
18 Sep 1992 (33 years ago)
|
Date of dissolution: |
27 Dec 2000 |
Entity Number: |
1667150 |
ZIP code: |
10550
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
230 SOUTH 5TH AVENUE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
230 SOUTH 5TH AVENUE, MOUNT VERNON, NY, United States, 10550
|
Chief Executive Officer
Name |
Role |
Address |
PAUL DIPAOLO
|
Chief Executive Officer
|
230 SOUTH 5TH AVENUE, MOUNT VERNON, NY, United States, 10550
|
History
Start date |
End date |
Type |
Value |
1992-09-18
|
1993-12-07
|
Address
|
281 GARTH ROAD, SUITE 2JB, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1506272
|
2000-12-27
|
DISSOLUTION BY PROCLAMATION
|
2000-12-27
|
960906002154
|
1996-09-06
|
BIENNIAL STATEMENT
|
1996-09-01
|
931207002812
|
1993-12-07
|
BIENNIAL STATEMENT
|
1993-09-01
|
920918000420
|
1992-09-18
|
CERTIFICATE OF INCORPORATION
|
1992-09-18
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9608269
|
Employee Retirement Income Security Act (ERISA)
|
1996-11-04
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
monetary award and other
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
1996-11-04
|
Termination Date |
1997-02-03
|
Date Issue Joined |
1997-02-04
|
Section |
1001
|
Parties
Name |
FERRARA,
|
Role |
Plaintiff
|
|
Name |
SERINCO CORP.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State