Search icon

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