Search icon

UMER, BERLAS, SUNIL, INC.

Company Details

Name: UMER, BERLAS, SUNIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2020580
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 169-04 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UBS INC DOS Process Agent 169-04 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
MOHAMMAD U FAROOQ Chief Executive Officer 169-04 HILLSIDE AVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
1996-04-16 1998-06-11 Address 3114 CRESCENT ST APT 5A, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1860866 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
000525002002 2000-05-25 BIENNIAL STATEMENT 2000-04-01
980611002307 1998-06-11 BIENNIAL STATEMENT 1998-04-01
960416000610 1996-04-16 CERTIFICATE OF INCORPORATION 1996-04-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0107172 Other Contract Actions 2001-10-26 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2001-10-26
Termination Date 2002-01-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name DUNKIN'DONUTS INCORPORATED
Role Plaintiff
Name UMER, BERLAS, SUNIL, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State