Search icon

BOOTSECTOR SERVICE CORP.

Company Details

Name: BOOTSECTOR SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1992 (32 years ago)
Entity Number: 1684959
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 180 GREAT NECK ROAD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 GREAT NECK ROAD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
RONALD C W ROTHSCHILD Chief Executive Officer 2 CHEDWORTH RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1994-01-20 1997-01-15 Address 130 FERNDALE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1992-12-04 1994-01-20 Address 400 OSER AVENUE, SUITE 2200, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010126002398 2001-01-26 BIENNIAL STATEMENT 2000-12-01
990106002177 1999-01-06 BIENNIAL STATEMENT 1998-12-01
970115002118 1997-01-15 BIENNIAL STATEMENT 1996-12-01
940120002640 1994-01-20 BIENNIAL STATEMENT 1993-12-01
921204000147 1992-12-04 CERTIFICATE OF INCORPORATION 1992-12-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300315 Copyright 2003-01-21 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2003-01-21
Termination Date 2003-10-30
Date Issue Joined 2003-03-27
Section 0501
Status Terminated

Parties

Name GETRONICSWANG CO. LLC
Role Plaintiff
Name BOOTSECTOR SERVICE CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State