-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11735
›
-
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
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State