Name: | BERKEL INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1927 (98 years ago) |
Date of dissolution: | 20 Aug 1998 |
Entity Number: | 26278 |
ZIP code: | 46350 |
County: | New York |
Place of Formation: | Indiana |
Address: | ONE BERKEL DRIVE, LAPORTE, IN, United States, 46350 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE BERKEL DRIVE, LAPORTE, IN, United States, 46350 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1967-02-27 | 1998-08-20 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1967-02-27 | 1998-08-20 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1947-10-20 | 1970-08-26 | Name | U. S. SLICING MACHINE COMPANY, INC. |
1943-09-23 | 1967-02-27 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
1927-03-30 | 1947-10-20 | Name | U. S. SLICING MACHINE COMPANY |
1927-03-30 | 1943-09-23 | Address | 218 WEST 23RD ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980820000063 | 1998-08-20 | SURRENDER OF AUTHORITY | 1998-08-20 |
854405-3 | 1970-08-26 | CERTIFICATE OF AMENDMENT | 1970-08-26 |
605369-3 | 1967-02-27 | CERTIFICATE OF AMENDMENT | 1967-02-27 |
805-46 | 1947-10-20 | CERTIFICATE OF AMENDMENT | 1947-10-20 |
710-42 | 1943-09-23 | CERTIFICATE OF AMENDMENT | 1943-09-23 |
375-4 | 1927-03-30 | APPLICATION OF AUTHORITY | 1927-03-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9100779 | Personal Injury - Product Liability | 1991-03-05 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ARROYO |
Role | Plaintiff |
Name | BERKEL INCORPORATED |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2000-11-14 |
Termination Date | 2001-05-17 |
Date Issue Joined | 2001-02-02 |
Section | 1441 |
Status | Terminated |
Parties
Name | LEWIS |
Role | Plaintiff |
Name | BERKEL INCORPORATED |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State