-
Home Page
›
-
Counties
›
-
Bronx
›
-
10461
›
-
RESJEFAL CORPORATION
Company Details
Name: |
RESJEFAL CORPORATION |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
28 Apr 1976 (49 years ago)
|
Date of dissolution: |
25 Jan 2012 |
Entity Number: |
398348 |
ZIP code: |
10461
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
1916 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ALAN RESNICK
|
Chief Executive Officer
|
1916 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1916 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461
|
History
Start date |
End date |
Type |
Value |
1980-04-09
|
1995-06-19
|
Address
|
3680 EAST TREMONT AVE., BRONX, NY, 10465, USA (Type of address: Service of Process)
|
1976-04-28
|
1980-04-09
|
Address
|
1006 ALLERTON AVE., FOOD CORP., NEW YORK, NY, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2106961
|
2012-01-25
|
DISSOLUTION BY PROCLAMATION
|
2012-01-25
|
20080501048
|
2008-05-01
|
ASSUMED NAME LLC INITIAL FILING
|
2008-05-01
|
020408002963
|
2002-04-08
|
BIENNIAL STATEMENT
|
2002-04-01
|
000608002051
|
2000-06-08
|
BIENNIAL STATEMENT
|
2000-04-01
|
980422002579
|
1998-04-22
|
BIENNIAL STATEMENT
|
1998-04-01
|
960425002307
|
1996-04-25
|
BIENNIAL STATEMENT
|
1996-04-01
|
950619002246
|
1995-06-19
|
BIENNIAL STATEMENT
|
1993-04-01
|
A658944-2
|
1980-04-09
|
CERTIFICATE OF AMENDMENT
|
1980-04-09
|
A311165-4
|
1976-04-28
|
CERTIFICATE OF INCORPORATION
|
1976-04-28
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9008085
|
Other Contract Actions
|
1990-12-18
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
> 10000$
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1990-12-18
|
Termination Date |
1991-03-15
|
Date Issue Joined |
1990-12-18
|
Section |
1332
|
Parties
Name |
ALLAN KELZ ASSOCIATE
|
Role |
Defendant
|
|
Name |
RESJEFAL CORPORATION
|
Role |
Plaintiff
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State