Search icon

SINGER EQUIPMENT COMPANY, INC.

Company Details

Name: SINGER EQUIPMENT COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2004 (21 years ago)
Entity Number: 3028946
ZIP code: 19520
County: Westchester
Place of Formation: Delaware
Address: 150 SOUTH TWIN VALLEY ROAD, ELVERSON, PA, United States, 19520

Chief Executive Officer

Name Role Address
FREDERICK J SINGER Chief Executive Officer 150 SOUTH TWIN VALLEY ROAD, ELVERSON, PA, United States, 19520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 SOUTH TWIN VALLEY ROAD, ELVERSON, PA, United States, 19520

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 150 SOUTH TWIN VALLEY ROAD, ELVERSON, PA, 19520, USA (Type of address: Chief Executive Officer)
2006-03-30 2024-03-27 Address 150 SOUTH TWIN VALLEY ROAD, ELVERSON, PA, 19520, USA (Type of address: Chief Executive Officer)
2006-03-30 2024-03-27 Address 150 SOUTH TWIN VALLEY ROAD, ELVERSON, PA, 19520, USA (Type of address: Service of Process)
2004-03-19 2006-03-30 Address 3030 KUTZTOWN ROAD, READING, PA, 19605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327004152 2024-03-27 BIENNIAL STATEMENT 2024-03-27
200303060357 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006158 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006181 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307006618 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120417002261 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100325002619 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080306002383 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060330002738 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040319000618 2004-03-19 APPLICATION OF AUTHORITY 2004-03-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1408687 Other Contract Actions 2014-10-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 98000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-29
Termination Date 2015-01-28
Section 1332
Sub Section AC
Status Terminated

Parties

Name SINGER EQUIPMENT COMPANY, INC.
Role Plaintiff
Name LADUREE SOHO LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State