Search icon

GEORAL INTERNATIONAL LTD.

Company Details

Name: GEORAL INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1995 (29 years ago)
Date of dissolution: 17 May 2006
Entity Number: 1967318
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-38 12TH AVENUE, WHITESTONE, NY, United States, 11357
Principal Address: 154-43 RIVERSIDE DR, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN RISI Chief Executive Officer 150-38 12TH AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-38 12TH AVENUE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2001-10-01 2005-11-22 Address 154-43 RIVERSIDE DR, MALBA, NY, 11357, USA (Type of address: Principal Executive Office)
1997-10-24 2001-10-01 Address 150-38 12TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1997-10-24 2001-10-01 Address 150-38 12TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060517000667 2006-05-17 CERTIFICATE OF DISSOLUTION 2006-05-17
051122003222 2005-11-22 BIENNIAL STATEMENT 2005-10-01
031001002154 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011001002101 2001-10-01 BIENNIAL STATEMENT 2001-10-01
991019002363 1999-10-19 BIENNIAL STATEMENT 1999-10-01
971024002621 1997-10-24 BIENNIAL STATEMENT 1997-10-01
951024000140 1995-10-24 CERTIFICATE OF INCORPORATION 1995-10-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0604594 Employee Retirement Income Security Act (ERISA) 2006-06-14 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-06-14
Termination Date 2006-11-30
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name GEORAL INTERNATIONAL LTD.
Role Defendant
0306249 Other Contract Actions 2003-12-11 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-12-11
Termination Date 2005-09-09
Date Issue Joined 2004-09-29
Section 1332
Sub Section OC
Status Terminated

Parties

Name MECOS S.R.L
Role Plaintiff
Name GEORAL INTERNATIONAL LTD.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State