-
Home Page
›
-
Counties
›
-
New York
›
-
10032
›
-
S. TOEPFER, INC.
Company Details
Name: |
S. TOEPFER, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
18 Oct 1932 (93 years ago)
|
Date of dissolution: |
23 Jun 1993 |
Entity Number: |
43535 |
ZIP code: |
10032
|
County: |
New York |
Place of Formation: |
New York |
Address: |
245 FT. WASHINGTON AVE., NEW YORK, NY, United States, 10032 |
Shares Details
Shares issued
0
Share Par Value
350000
Type
CAP
DOS Process Agent
Name |
Role |
Address |
(1ST. DIR.) ESTELLE R. TOEPFER
|
DOS Process Agent
|
245 FT. WASHINGTON AVE., NEW YORK, NY, United States, 10032
|
History
Start date |
End date |
Type |
Value |
1972-08-25
|
1980-01-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 100
|
1939-12-13
|
1947-12-08
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 40000
|
1932-10-18
|
1939-12-13
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 10000
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-935923
|
1993-06-23
|
DISSOLUTION BY PROCLAMATION
|
1993-06-23
|
A899842-2
|
1982-09-02
|
ASSUMED NAME CORP INITIAL FILING
|
1982-09-02
|
A639988-6
|
1980-01-29
|
CERTIFICATE OF AMENDMENT
|
1980-01-29
|
A11148-3
|
1972-08-25
|
CERTIFICATE OF AMENDMENT
|
1972-08-25
|
7158-118
|
1947-12-08
|
CERTIFICATE OF AMENDMENT
|
1947-12-08
|
5629-8
|
1939-12-13
|
CERTIFICATE OF AMENDMENT
|
1939-12-13
|
4332-102
|
1932-10-18
|
CERTIFICATE OF INCORPORATION
|
1932-10-18
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9300193
|
Employee Retirement Income Security Act (ERISA)
|
1993-01-14
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1993-01-14
|
Termination Date |
1993-06-25
|
Section |
1001
|
Parties
Name |
HUDSON
|
Role |
Plaintiff
|
|
Name |
S. TOEPFER, INC.
|
Role |
Defendant
|
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State