Name: | BARTH & DREYFUSS OF CALIFORNIA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1979 (46 years ago) |
Date of dissolution: | 25 Jul 2012 |
Entity Number: | 543178 |
ZIP code: | 90021 |
County: | New York |
Place of Formation: | California |
Address: | 2260 E 15TH STREET, LOS ANGELES, CA, United States, 90021 |
Name | Role | Address |
---|---|---|
WARREN MUNDAY | Chief Executive Officer | 2260 E 15TH STREET, LOS ANGELES, CA, United States, 90021 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2005-09-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2005-07-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-04-20 | 2001-05-04 | Address | 2260 E 15TH ST, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 1999-04-20 | Address | 2260 EAST 15TH STREET, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 2001-05-04 | Address | 2260 EAST 15TH STREET, LOS ANGELES, CA, 90021, USA (Type of address: Principal Executive Office) |
1988-01-08 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-01-08 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1979-03-07 | 1988-01-08 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1979-03-07 | 1988-01-08 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170224102 | 2017-02-24 | ASSUMED NAME LLC INITIAL FILING | 2017-02-24 |
DP-2139643 | 2012-07-25 | ANNULMENT OF AUTHORITY | 2012-07-25 |
050908000186 | 2005-09-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-09-08 |
050729000034 | 2005-07-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2005-08-28 |
010504002681 | 2001-05-04 | BIENNIAL STATEMENT | 2001-03-01 |
991012000322 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
990420002585 | 1999-04-20 | BIENNIAL STATEMENT | 1999-03-01 |
940406002547 | 1994-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
930506002101 | 1993-05-06 | BIENNIAL STATEMENT | 1993-03-01 |
B588104-2 | 1988-01-08 | CERTIFICATE OF AMENDMENT | 1988-01-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0502226 | Trademark | 2005-02-17 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | F. SCHUMACHER & CO. |
Role | Plaintiff |
Name | BARTH & DREYFUSS OF CALIFORNIA |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-12-17 |
Termination Date | 2006-04-11 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | THE ANDY WARHOL FOUNDATION FOR |
Role | Plaintiff |
Name | BARTH & DREYFUSS OF CALIFORNIA |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State