Search icon

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