-
Home Page
›
-
Counties
›
-
New York
›
-
68110
›
-
AARON FERER & SONS CO.
Company Details
Name: |
AARON FERER & SONS CO. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 Apr 1966 (59 years ago)
|
Date of dissolution: |
24 Feb 2003 |
Entity Number: |
197583 |
ZIP code: |
68110
|
County: |
New York |
Place of Formation: |
Nebraska |
Address: |
155 IDA STREET, OMAHA, NE, United States, 68110 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
155 IDA STREET, OMAHA, NE, United States, 68110
|
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
History
Start date |
End date |
Type |
Value |
1966-04-14
|
2003-02-24
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1966-04-14
|
2003-02-24
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
030224000129
|
2003-02-24
|
SURRENDER OF AUTHORITY
|
2003-02-24
|
C260341-2
|
1998-05-18
|
ASSUMED NAME CORP INITIAL FILING
|
1998-05-18
|
554005-4
|
1966-04-14
|
APPLICATION OF AUTHORITY
|
1966-04-14
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9001881
|
Other Contract Actions
|
1990-06-04
|
other
|
|
Circuit |
Second Circuit
|
Origin |
reinstated/reopened (previously opened and closed, reopened for additional action)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1990-06-04
|
Transfer Date |
1990-11-26
|
Termination Date |
1992-06-18
|
Section |
1332
|
Transfer Office |
1
|
Transfer Docket Number |
9001881
|
Transfer Origin |
4
|
Parties
Name |
AARON FERER & SONS CO.
|
Role |
Plaintiff
|
|
Name |
MAND INTERNATIONAL INC.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State