Search icon

A. BOHRER, INC.

Company Details

Name: A. BOHRER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2299901
ZIP code: 10011
County: New York
Place of Formation: New Jersey
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1998-09-22 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-09-22 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1623589 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
991118001007 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18
980922000561 1998-09-22 APPLICATION OF AUTHORITY 1998-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100245 Agricultural Acts 2001-01-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 40000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-01-11
Termination Date 2006-03-30
Date Issue Joined 2001-11-13
Section 0499
Status Terminated

Parties

Name THE CHASE MANHATTAN,
Role Plaintiff
Name A. BOHRER, INC.
Role Defendant
9201817 Insurance 1992-03-13 settled
Circuit Second Circuit
Origin original proceeding
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 1992-03-13
Termination Date 1992-05-19
Section 1391

Parties

Name A. BOHRER, INC.
Role Plaintiff
Name AETNA CASUALTY,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State