Search icon

HAMMOND FARRELL INC.

Company Details

Name: HAMMOND FARRELL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1971 (54 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 301781
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 257 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVIS & GILBERT DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JEFFREY KAUMEYER Chief Executive Officer 257 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1989-05-12 1993-06-15 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-10-04 1989-05-12 Address 850 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1974-02-21 1975-11-18 Name GIMBEL HAMMOND FARRELL INC.
1971-01-22 1974-02-21 Name GIMBEL, HAMMOND, FARRELL & WALSH, INC.
1971-01-22 1978-10-04 Address 500 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180122025 2018-01-22 ASSUMED NAME CORP INITIAL FILING 2018-01-22
DP-1651959 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
940321002220 1994-03-21 BIENNIAL STATEMENT 1994-01-01
930615003157 1993-06-15 BIENNIAL STATEMENT 1993-01-01
C010214-3 1989-05-12 CERTIFICATE OF AMENDMENT 1989-05-12
A520620-3 1978-10-04 CERTIFICATE OF AMENDMENT 1978-10-04
A274257-3 1975-11-18 CERTIFICATE OF AMENDMENT 1975-11-18
A136937-3 1974-02-21 CERTIFICATE OF AMENDMENT 1974-02-21
883785-8 1971-01-22 CERTIFICATE OF INCORPORATION 1971-01-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8504659 Other Contract Actions 1985-06-14 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 180
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1985-06-14
Termination Date 1987-08-20
Date Issue Joined 1985-08-02
Pretrial Conference Date 1986-08-11
Trial Begin Date 1987-06-30
Trial End Date 1987-07-02

Parties

Name HAMMOND FARRELL INC.
Role Plaintiff
Name SUMITOMO
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State