Search icon

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