Search icon

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

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