Search icon

BARTH & DREYFUSS OF CALIFORNIA

Company Details

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

Chief Executive Officer

Name Role Address
WARREN MUNDAY Chief Executive Officer 2260 E 15TH STREET, LOS ANGELES, CA, United States, 90021

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0502226 Trademark 2005-02-17 other
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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-02-17
Termination Date 2007-07-27
Section 1114
Status Terminated

Parties

Name F. SCHUMACHER & CO.
Role Plaintiff
Name BARTH & DREYFUSS OF CALIFORNIA
Role Defendant
0409991 Other Contract Actions 2004-12-17 other
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