-
Home Page
›
-
Counties
›
-
New York
›
-
10007
›
-
BOGARDUS INC.
Company Details
Name: |
BOGARDUS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
05 Apr 1993 (32 years ago)
|
Entity Number: |
1715985 |
ZIP code: |
10007
|
County: |
New York |
Place of Formation: |
New York |
Address: |
75 MURRAY ST, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
75 MURRAY ST, NEW YORK, NY, United States, 10007
|
Chief Executive Officer
Name |
Role |
Address |
GEORGE APRILE
|
Chief Executive Officer
|
75 MURRAY ST, NEW YORK, NY, United States, 10007
|
History
Start date |
End date |
Type |
Value |
1993-04-05
|
1995-09-12
|
Address
|
75 MURRAY STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210414060394
|
2021-04-14
|
BIENNIAL STATEMENT
|
2021-04-01
|
170516006268
|
2017-05-16
|
BIENNIAL STATEMENT
|
2017-04-01
|
150421006318
|
2015-04-21
|
BIENNIAL STATEMENT
|
2015-04-01
|
130409006093
|
2013-04-09
|
BIENNIAL STATEMENT
|
2013-04-01
|
110418002331
|
2011-04-18
|
BIENNIAL STATEMENT
|
2011-04-01
|
090326002521
|
2009-03-26
|
BIENNIAL STATEMENT
|
2009-04-01
|
070416002737
|
2007-04-16
|
BIENNIAL STATEMENT
|
2007-04-01
|
050603002166
|
2005-06-03
|
BIENNIAL STATEMENT
|
2005-04-01
|
030325002761
|
2003-03-25
|
BIENNIAL STATEMENT
|
2003-04-01
|
010413002738
|
2001-04-13
|
BIENNIAL STATEMENT
|
2001-04-01
|
990409002250
|
1999-04-09
|
BIENNIAL STATEMENT
|
1999-04-01
|
970414002939
|
1997-04-14
|
BIENNIAL STATEMENT
|
1997-04-01
|
950912002240
|
1995-09-12
|
BIENNIAL STATEMENT
|
1995-04-01
|
930405000288
|
1993-04-05
|
CERTIFICATE OF INCORPORATION
|
1993-04-05
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1207137
|
Insurance
|
2012-09-21
|
other
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
235000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2012-09-21
|
Termination Date |
2013-03-29
|
Date Issue Joined |
2012-09-27
|
Pretrial Conference Date |
2012-11-09
|
Section |
1332
|
Sub Section |
NR
|
Status |
Terminated
|
Parties
Name |
BOGARDUS INC.
|
Role |
Plaintiff
|
|
Name |
THE TRAVELERS INDEMNITY COMPAN
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State