Search icon

BEN THYLAN CORP.

Company Details

Name: BEN THYLAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1964 (61 years ago)
Date of dissolution: 04 Mar 1991
Entity Number: 174340
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 32 E. 57TH ST., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEN THYLAN CORP. DOS Process Agent 32 E. 57TH ST., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1964-03-04 1973-04-06 Address 152 W. 42D ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C180785-2 1991-09-11 ASSUMED NAME CORP INITIAL FILING 1991-09-11
910304000059 1991-03-04 CERTIFICATE OF DISSOLUTION 1991-03-04
A62829-3 1973-04-06 CERTIFICATE OF AMENDMENT 1973-04-06
424334 1964-03-04 CERTIFICATE OF INCORPORATION 1964-03-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9101727 Employee Retirement Income Security Act (ERISA) 1991-03-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-03-12
Termination Date 1992-03-27
Date Issue Joined 1991-07-05
Pretrial Conference Date 1991-11-21
Section 1132

Parties

Name RETIREMENT FUND OF
Role Plaintiff
Name BEN THYLAN CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State